COMBINED SEALS LTD.
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
26/03/1926 March 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
12/12/1712 December 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/12/178 December 2017 | VOLUNTARY STRIKE OFF SUSPENDED |
06/12/176 December 2017 | APPLICATION FOR STRIKING-OFF |
03/11/173 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3167010001 |
17/06/1617 June 2016 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
17/05/1617 May 2016 | FIRST GAZETTE |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/05/151 May 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
12/09/1412 September 2014 | REGISTRATION OF A CHARGE / CHARGE CODE SC3167010001 |
25/07/1425 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
27/02/1427 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
18/02/1318 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
22/02/1222 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
18/06/1118 June 2011 | DISS40 (DISS40(SOAD)) |
17/06/1117 June 2011 | FIRST GAZETTE |
14/06/1114 June 2011 | CURRSHO FROM 29/02/2012 TO 31/10/2011 |
14/06/1114 June 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
08/06/118 June 2011 | REGISTERED OFFICE CHANGED ON 08/06/2011 FROM 20 WOODLANDS DRIVE KIKHILL INDUSTRIAL ESTATE ABERDEEN ABERDEENSHIRE AB21 0GW |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 28 February 2010 |
16/03/1016 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
22/02/1022 February 2010 | 28/02/09 TOTAL EXEMPTION FULL |
07/09/097 September 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
24/11/0824 November 2008 | 29/02/08 TOTAL EXEMPTION FULL |
17/10/0817 October 2008 | LOCATION OF REGISTER OF MEMBERS |
17/10/0817 October 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
17/10/0817 October 2008 | REGISTERED OFFICE CHANGED ON 17/10/2008 FROM UNIT 12 ASHLEY GROUP BASE PITMEDDEN ABERDEENSHIRE AB21 0DP |
17/10/0817 October 2008 | LOCATION OF DEBENTURE REGISTER |
02/04/072 April 2007 | NEW DIRECTOR APPOINTED |
02/04/072 April 2007 | NEW SECRETARY APPOINTED |
20/02/0720 February 2007 | DIRECTOR RESIGNED |
20/02/0720 February 2007 | SECRETARY RESIGNED |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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