FORWARD SETON HOUSE LIMITED

Company Documents

DateDescription
01/11/111 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/116 July 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL RODGERS

View Document

11/10/1011 October 2010 CORPORATE SECRETARY APPOINTED PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SETON HOUSE INTERNATIONAL SERVICES LIMITED

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 29/07/10 STATEMENT OF CAPITAL GBP 1

View Document

21/07/1021 July 2010 REDUCE ISSUED CAPITAL 30/06/2010

View Document

21/07/1021 July 2010 STATEMENT BY DIRECTORS

View Document

21/07/1021 July 2010 CONSOLIDATION 30/06/10

View Document

21/07/1021 July 2010 REDUCTION AND DIVIDEND 30/06/2010

View Document

21/07/1021 July 2010 SOLVENCY STATEMENT DATED 30/06/10

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RODGERS / 18/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID MCCASLIN / 18/06/2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SETON HOUSE INTERNATIONAL SERVICES LIMITED / 18/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS CARTER / 18/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR WILLIAM GERARD DEVANNEY

View Document

08/01/108 January 2010 SECTION 175(5)(A) 22/12/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 18/06/2009

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 DIRECTOR APPOINTED NEIL ANTHONY RODGERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KAYSER

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/11/0810 November 2008 AGREEMENT 28/10/2008

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/06/0830 June 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SETON HOUSE INTERNATIONAL SERVICES LIMITED / 29/06/2007

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE MCCOMASKY

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MICHAEL ARTHUR KAYSER

View Document

29/12/0729 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0219 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/025 February 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

11/12/0111 December 2001 AUDITOR'S RESIGNATION

View Document

01/11/011 November 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 DIRECTOR RESIGNED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

02/11/972 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 DIRECTOR RESIGNED

View Document

21/01/9721 January 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

28/11/9628 November 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 COMPANY NAME CHANGED FORWARD INSURANCE BROKERS LIMITE D CERTIFICATE ISSUED ON 02/10/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 REGISTERED OFFICE CHANGED ON 21/02/96 FROM: BRISTOL STREET HOUSE 1270 COVENTRY ROAD BIRMINGHAM B25 8BB

View Document

09/01/969 January 1996 REGISTERED OFFICE CHANGED ON 09/01/96 FROM: BURGESS HSE 1270 COVENTRY RD YARDLEY BIRMINGHAM B25 8BU

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/10/955 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/955 October 1995

View Document

07/09/957 September 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/957 September 1995

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/08/9431 August 1994

View Document

31/08/9431 August 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/08/939 August 1993

View Document

09/08/939 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/08/927 August 1992

View Document

07/08/927 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 S369(4) SHT NOTICE MEET 23/06/92

View Document

05/11/915 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/09/916 September 1991

View Document

06/09/916 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991 DIRECTOR RESIGNED

View Document

21/02/9121 February 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/11/899 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

09/11/879 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/11/8611 November 1986 ANNUAL RETURN MADE UP TO 30/06/86

View Document


More Company Information