- Company Overview for SELLERS GLOBAL ENGINEERS LIMITED (09160499)
- Filing history for SELLERS GLOBAL ENGINEERS LIMITED (09160499)
- People for SELLERS GLOBAL ENGINEERS LIMITED (09160499)
- Charges for SELLERS GLOBAL ENGINEERS LIMITED (09160499)
- Insolvency for SELLERS GLOBAL ENGINEERS LIMITED (09160499)
- More for SELLERS GLOBAL ENGINEERS LIMITED (09160499)
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) |
---|---|---|---|
27 Nov 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Graeme Allison as a director on 27 October 2015 | |
01 Sep 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
04 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 20 May 2015
|
|
17 Jun 2015 | TM01 | Termination of appointment of Michael David Shotton as a director on 26 May 2015 | |
18 Nov 2014 | SH01 |
Statement of capital following an allotment of shares on 24 October 2014
|
|
06 Nov 2014 | AP01 | Appointment of George Rory Wilson as a director on 20 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Jason Ian Cooper as a director on 20 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Geoffrey Ian Coooper as a director on 20 October 2014 | |
06 Nov 2014 | AP01 | Appointment of Charles Armitage as a director on 20 October 2014 | |
22 Sep 2014 | AD01 | Registered office address changed from C/O Walker Morris Llp (Ref. Rvs) Kings Court 12 King Street Leeds Yorkshire LS1 2HL United Kingdom to Trident Business Park Neptune Way Huddersfield West Yorkshire Hd2 Iva on 22 September 2014 | |
15 Sep 2014 | AP01 | Appointment of Mr Graeme Allison as a director on 3 September 2014 | |
11 Sep 2014 | MR01 | Registration of charge 091604990001, created on 4 September 2014 | |
05 Aug 2014 | NEWINC |
Incorporation
Statement of capital on 2014-08-05
|