Advanced company searchLink opens in new window

TAMPER EVIDENT SEAL LTD

Company number 07549165

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2013 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2012 AP01 Appointment of Mr Ian Patrick Lee as a director on 5 July 2012
05 Jul 2012 TM01 Termination of appointment of David John Frederick Carter as a director on 5 July 2012
05 Jul 2012 TM01 Termination of appointment of Donal Patrick Mcguire as a director on 5 July 2012
07 Jun 2012 TM02 Termination of appointment of Grazia Zaffuto as a secretary on 7 June 2012
07 Jun 2012 TM01 Termination of appointment of Grazia Zaffuto as a director on 7 June 2012
24 May 2012 AP01 Appointment of Mr David John Frederick Carter as a director on 23 May 2012
24 May 2012 TM01 Termination of appointment of Ian Patrick Lee as a director on 23 May 2012
24 May 2012 AD01 Registered office address changed from 41 Mount View Road London N4 4SS United Kingdom on 24 May 2012
24 May 2012 AP03 Appointment of Dr. Grazia Zaffuto as a secretary on 24 May 2012
24 May 2012 AP01 Appointment of Dr. Grazia Zaffuto as a director on 24 May 2012
19 May 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-05-19
  • GBP 1
03 May 2012 TM01 Termination of appointment of Simon Alexander Stafford-Michael as a director on 27 April 2012
19 Apr 2012 AP01 Appointment of Donal Patrick Mcguire as a director on 21 March 2012
19 Apr 2012 AP01 Appointment of Simon Stafford-Michael as a director on 21 March 2012
02 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)