RAY SEAGER SCAFFOLDING SERVICES LIMITED

Company Documents

DateDescription
14/11/2414 November 2024 Liquidators' statement of receipts and payments to 2024-09-19

View Document

03/10/233 October 2023 Registered office address changed from Suite 27 Quinton Hazell Enterprise Park Glan-Y-Wern Road Mochdre Colwyn Bay Conwy LL28 5BS Wales to Finn Associates, Tong Hall Tong Lane Bradford West Yorkshire BD4 0RR on 2023-10-03

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Appointment of a voluntary liquidator

View Document

03/10/233 October 2023 Statement of affairs

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

13/03/2013 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

29/03/1929 March 2019 30/11/18 UNAUDITED ABRIDGED

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM SUITE 37, QUINTON HAZELL ENTERPRISE PARC GLAN-Y-WERN ROAD MOCHDRE COLWYN BAY CONWY LL28 5BS WALES

View Document

24/08/1824 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

10/04/1710 April 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

04/08/164 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

05/02/165 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM THE OLD FREIGHT DEPOT FFORDD MAELGWYN TREMARL INDUSTRIAL ESTATE LLANDUDNO JUNCTION CONWY LL31 9PN

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD BARRATT-PHILLIPS

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CHRISTOPHER HOGAN / 12/01/2015

View Document

12/01/1512 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

14/11/1414 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

24/01/1424 January 2014 Annual return made up to 9 November 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR PATRICK CHRISTOPHER HOGAN

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR RICHARD BARRATT-PHILLIPS

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/02/1326 February 2013 REGISTERED OFFICE CHANGED ON 26/02/2013 FROM BUILDER STREET WEST LLANDUDNO GWYNEDD LL30 1HH

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

10/12/1210 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

09/11/119 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

17/12/1017 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PARRY / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RHIANNON PARRY / 09/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 REGISTERED OFFICE CHANGED ON 25/09/2009 FROM CIL Y COED 55 BROMPTON AVENUE RHOS ON SEA COLWYN BAY CLWYD LL28 4TF UNITED KINGDOM

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 5

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED RHIANNON PARRY

View Document

02/06/092 June 2009 SECRETARY APPOINTED MR DAVID PARRY

View Document

02/06/092 June 2009 REGISTERED OFFICE CHANGED ON 02/06/2009 FROM 9 CHURCH ROAD RHOS ON SEA COLWYN BAY CONWY LL28 4DJ

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR RAYMOND SEAGER

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED SECRETARY RAYMOND SEAGER

View Document

16/01/0916 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

14/10/0814 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/10/088 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

01/04/031 April 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0212 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/02/0228 February 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 ALTER MEMORANDUM 22/11/00

View Document

05/12/005 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 SECRETARY RESIGNED

View Document

05/12/005 December 2000 NEW SECRETARY APPOINTED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

01/12/001 December 2000 COMPANY NAME CHANGED MAYBACK LIMITED CERTIFICATE ISSUED ON 04/12/00

View Document

09/11/009 November 2000 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