4_SEE LIMITED

Company Documents

DateDescription
16/02/1016 February 2010 STRUCK OFF AND DISSOLVED

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

22/05/0922 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

15/08/0715 August 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0612 July 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/07/0512 July 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/09/04

View Document

26/05/0426 May 2004 S366A DISP HOLDING AGM 17/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

29/08/0329 August 2003 REGISTERED OFFICE CHANGED ON 29/08/03 FROM: CINNAUGHT HOUSE ALEXANDRA TERRACE GUILDFORD SURREY GU1 3DA

View Document

09/06/039 June 2003 SECRETARY RESIGNED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

18/05/0318 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/05/0318 May 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company