COMBINED SEALS LTD.

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/12/178 December 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/12/176 December 2017 APPLICATION FOR STRIKING-OFF

View Document

03/11/173 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3167010001

View Document

17/06/1617 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1617 May 2016 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/05/151 May 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

12/09/1412 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC3167010001

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/02/1222 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 FIRST GAZETTE

View Document

14/06/1114 June 2011 CURRSHO FROM 29/02/2012 TO 31/10/2011

View Document

14/06/1114 June 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

08/06/118 June 2011 REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 20 WOODLANDS DRIVE KIKHILL INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB21 0GW

View Document

11/03/1111 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

22/02/1022 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 REGISTERED OFFICE CHANGED ON 17/10/2008 FROM UNIT 12 ASHLEY GROUP BASE PITMEDDEN ABERDEENSHIRE AB21 0DP

View Document

17/10/0817 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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