2020 SEFTON LIMITED

Company Documents

DateDescription
16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM
EXPORT HOUSE CAWSEY WAY
WOKING
SURREY
GU21 6QX

View Document

14/07/1514 July 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL RAYNER

View Document

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

26/06/1426 June 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

02/01/142 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

05/10/135 October 2013 APPOINTMENT TERMINATED, SECRETARY NICKY COBDEN

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MR GILES STEWART PEARSON

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ENGLAND

View Document

24/06/1324 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR AMANDA MASSIE

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE

View Document

31/01/1331 January 2013 DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, DIRECTOR RODNEY HARRIS

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

03/07/123 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 SECRETARY APPOINTED MRS NICKY COBDEN

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR RODNEY HEWER HARRIS

View Document

19/12/1119 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

22/06/1122 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 DIRECTOR APPOINTED MR PAUL DAVID ENGLAND

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN YOUNG

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

13/07/0913 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM WEST HALL PARVIS ROAD WEST BYFLEET SURREY KT14 6EZ

View Document

06/01/096 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/07/0830 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

08/08/068 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0625 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0616 March 2006 SECRETARY RESIGNED

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM: CUNARD BUILDING LIVERPOOL L3 1ES

View Document

21/02/0521 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED PARKMAN M & E CONSULTANTS LIMITE D CERTIFICATE ISSUED ON 28/01/05

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

24/01/0524 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

16/07/0316 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

22/05/0322 May 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 20/06/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 20/06/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

10/12/9610 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

17/07/9617 July 1996 RETURN MADE UP TO 20/06/96; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

01/02/961 February 1996 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

20/07/9520 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 RETURN MADE UP TO 20/06/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/07/9413 July 1994 EXEMPTION FROM APPOINTING AUDITORS 31/05/94

View Document

15/02/9415 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9316 July 1993 RETURN MADE UP TO 20/06/93; FULL LIST OF MEMBERS

View Document

16/07/9316 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

21/06/9321 June 1993 COMPANY NAME CHANGED PARKMAN M & E SERVICES LIMITED CERTIFICATE ISSUED ON 22/06/93

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

04/09/924 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

06/08/926 August 1992 RETURN MADE UP TO 20/06/92; NO CHANGE OF MEMBERS

View Document

05/06/925 June 1992 COMPANY NAME CHANGED PARKMAN TOOTH DAVIES LIMITED CERTIFICATE ISSUED ON 08/06/92

View Document

23/07/9123 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

16/07/9116 July 1991 RETURN MADE UP TO 20/06/91; NO CHANGE OF MEMBERS

View Document

02/08/902 August 1990 RETURN MADE UP TO 20/06/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/11/893 November 1989 DIRECTOR RESIGNED

View Document

14/08/8914 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

14/08/8914 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

08/06/898 June 1989 NEW DIRECTOR APPOINTED

View Document

20/03/8920 March 1989 SHARES AGREEMENT OTC

View Document

25/11/8825 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8822 November 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 WD 22/08/88 AD 31/05/88--------- � SI 20998@1=20998 � IC 2/21000

View Document

24/08/8824 August 1988 NC INC ALREADY ADJUSTED

View Document

10/08/8810 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/08/885 August 1988 � NC 100/21000 31/05/

View Document

08/07/888 July 1988 ADOPT MEM AND ARTS 310588

View Document

06/07/886 July 1988 COMPANY NAME CHANGED TRYBRANCH LIMITED CERTIFICATE ISSUED ON 07/07/88

View Document

30/06/8830 June 1988 SHARE CAPITAL

View Document

29/06/8829 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/8824 June 1988 INCREASE IN NOMINAL CAPITAL

View Document

21/06/8821 June 1988 ALTER MEM AND ARTS 090688

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 NEW SECRETARY APPOINTED

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: 11 ST JAMESS SQUARE MANCHESTER MZ 6DR

View Document

17/06/8817 June 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

29/09/8729 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

29/09/8729 September 1987 RETURN MADE UP TO 12/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 EXEMPTION FROM APPOINTING AUDITORS 030887

View Document

17/07/8617 July 1986 REGISTERED OFFICE CHANGED ON 17/07/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

17/07/8617 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/869 May 1986 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information