- Company Overview for SEAMANOR LIMITED (SC266913)
- Filing history for SEAMANOR LIMITED (SC266913)
- People for SEAMANOR LIMITED (SC266913)
- Charges for SEAMANOR LIMITED (SC266913)
- Insolvency for SEAMANOR LIMITED (SC266913)
- More for SEAMANOR LIMITED (SC266913)
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) |
---|---|---|---|
02 Dec 2005 | 288a | New director appointed | |
28 Nov 2005 | 287 | Registered office changed on 28/11/05 from: 14 walnut road kilmarnock ayrshire KA1 2HF | |
27 May 2005 | 225 | Accounting reference date extended from 30/04/05 to 30/09/05 | |
24 May 2005 | 363s | Return made up to 23/04/05; full list of members | |
10 Nov 2004 | 288a | New secretary appointed | |
10 Nov 2004 | 288b | Director resigned | |
13 Sep 2004 | 410(Scot) | Partic of mort/charge * | |
25 Aug 2004 | 288b | Secretary resigned;director resigned | |
25 Aug 2004 | 287 | Registered office changed on 25/08/04 from: top floor 26 the square cumnock ayrshire KA18 1BQ | |
25 Jun 2004 | 288a | New director appointed | |
25 Jun 2004 | 288a | New director appointed | |
09 Jun 2004 | 288a | New director appointed | |
09 Jun 2004 | 288a | New secretary appointed;new director appointed | |
09 Jun 2004 | 287 | Registered office changed on 09/06/04 from: 11 portland road kilmarnock ayrshire KA1 2BT | |
01 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2004 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2004 | 287 | Registered office changed on 01/06/04 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU | |
01 Jun 2004 | 123 | £ nc 100/100000 26/05/04 | |
27 May 2004 | 288b | Secretary resigned | |
27 May 2004 | 288b | Director resigned | |
23 Apr 2004 | NEWINC | Incorporation |