ROSEDALE-MACHIN DEVELOPMENTS (SEAHAM) LIMITED

Company Documents

DateDescription
02/02/102 February 2010 STRUCK OFF AND DISSOLVED

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/08 FROM: GISTERED OFFICE CHANGED ON 13/06/2008 FROM UNIT 8 HAY STREET SHEEPFOLDS INDUSTRIAL ESTATE SUNDERLAND TYNE & WEAR SR5 1BG

View Document

13/06/0813 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

04/12/074 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/06/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 NEW SECRETARY APPOINTED

View Document

07/04/067 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 DIRECTOR RESIGNED

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0513 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 REGISTERED OFFICE CHANGED ON 03/11/04 FROM: G OFFICE CHANGED 03/11/04 3 MANOR PLACE ATHENAEUM STREET SUNDERLAND TYNE & WEAR SR1 1QX

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 REGISTERED OFFICE CHANGED ON 20/07/04 FROM: G OFFICE CHANGED 20/07/04 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

10/06/0410 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information