- Company Overview for SEIMTEC LIMITED (SC299735)
- Filing history for SEIMTEC LIMITED (SC299735)
- People for SEIMTEC LIMITED (SC299735)
- Charges for SEIMTEC LIMITED (SC299735)
- Insolvency for SEIMTEC LIMITED (SC299735)
- More for SEIMTEC LIMITED (SC299735)
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) |
---|---|---|---|
15 Mar 2007 | 225 | Accounting reference date shortened from 31/03/07 to 31/12/06 | |
06 Nov 2006 | 288a | New director appointed | |
20 Sep 2006 | 288a | New secretary appointed | |
20 Sep 2006 | 288b | Secretary resigned | |
20 Sep 2006 | 287 | Registered office changed on 20/09/06 from: johnstone house 52-54 rose street aberdeen AB10 1UD | |
14 Aug 2006 | 288a | New director appointed | |
09 Aug 2006 | 88(2)O | Ad 02/08/06--------- £ si 9999@1 | |
09 Aug 2006 | 410(Scot) | Partic of mort/charge * | |
08 Aug 2006 | 288a | New director appointed | |
08 Aug 2006 | 88(2)R | Ad 02/08/06--------- £ si 9999@1=9999 £ ic 1/10000 | |
08 Aug 2006 | 123 | Nc inc already adjusted 02/08/06 | |
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2006 | 288a | New director appointed | |
02 Aug 2006 | 288b | Director resigned | |
25 Jul 2006 | CERTNM | Company name changed pacific shelf 1371 LIMITED\certificate issued on 25/07/06 | |
25 Jul 2006 | 288b | Secretary resigned | |
25 Jul 2006 | 288b | Director resigned | |
25 Jul 2006 | 288a | New secretary appointed | |
25 Jul 2006 | 288a | New director appointed | |
25 Jul 2006 | 287 | Registered office changed on 25/07/06 from: 4TH floor, pacific house 70 wellington street glasgow strathclyde G2 6SB | |
28 Mar 2006 | NEWINC | Incorporation |