SEASIDE (WORLDWIDE) LIMITED

Company Documents

DateDescription
23/02/1023 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/10/0930 October 2009 APPLICATION FOR STRIKING-OFF

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FISHER

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL

View Document

04/02/094 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED MICHAEL THOMAS CORDWELL

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR EXPORT LINK INTERNATIONAL INC

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY GUY LE GUEZENNEC

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED JAMES WILLIAM FISHER

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED DEBORAH TAYLOR

View Document

31/12/0831 December 2008 SECRETARY APPOINTED PROFESSIONAL TRUST COMPANY UK LIMITED

View Document

31/12/0831 December 2008 DIRECTOR APPOINTED JANET TREACY PATERSON

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR GHOST INVESTMENTS LTD

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM INTERNATIONAL HOUSE SUITE 2, 8TH FLOOR DOVER PLACE, ASHFORD KENT TN23 1HU

View Document

10/11/0810 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: SUITE 4 4TH FLOOR INTERNATIONAL HOUSE DOVER PLACE ASHFORD KENT TN23 1HU

View Document

13/02/0613 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

09/01/069 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 REGISTERED OFFICE CHANGED ON 05/01/05 FROM: 78 YORK STREET LONDON W1H 1DP

View Document

12/02/0412 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

14/01/0414 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

22/01/0322 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

18/01/0218 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 06/01/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 EXEMPTION FROM APPOINTING AUDITORS 01/12/98

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: C/O NATIONWIDE COMPANY SERVICES KEMP HOUSE, 152-160 CITY ROAD, LONDON EC1V 2HH

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

06/01/986 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/986 January 1998 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