- Company Overview for SEEBECK 78 LIMITED (08236227)
- Filing history for SEEBECK 78 LIMITED (08236227)
- People for SEEBECK 78 LIMITED (08236227)
- Charges for SEEBECK 78 LIMITED (08236227)
- Insolvency for SEEBECK 78 LIMITED (08236227)
- More for SEEBECK 78 LIMITED (08236227)
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) |
---|---|---|---|
16 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2014 | |
16 Jul 2014 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 Jul 2013 | 4.70 | Declaration of solvency | |
03 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Jan 2013 | AP01 | Appointment of Mr James Mackaness as a director | |
11 Jan 2013 | SH08 | Change of share class name or designation | |
21 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 14 December 2012
|
|
20 Dec 2012 | SH10 | Particulars of variation of rights attached to shares | |
20 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2012 | NEWINC | Incorporation |