S E COMMS (NW) LIMITED

Company Documents

DateDescription
01/02/111 February 2011 STRUCK OFF AND DISSOLVED

View Document

19/10/1019 October 2010 FIRST GAZETTE

View Document

24/04/1024 April 2010 DISS40 (DISS40(SOAD))

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/04/106 April 2010 FIRST GAZETTE

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/05/081 May 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

14/12/0714 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED

View Document

24/01/0724 January 2007 COMPANY NAME CHANGED S E C RECRUITMENT LIMITED CERTIFICATE ISSUED ON 24/01/07

View Document

04/12/064 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: ASPENWOOD HOUSE IPSLEY STREET REDDITCH WORCESTERSHIRE B98 7AR

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/057 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/05/06

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 REGISTERED OFFICE CHANGED ON 16/03/05 FROM: THE OAKLEY KIDDERMINISTER ROAD DRIOTWICH SPA WORCESTERSHIRE WR9 9AY

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/03/051 March 2005 COMPANY NAME CHANGED DRAWDOWN LIMITED CERTIFICATE ISSUED ON 01/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/032 December 2003 Incorporation

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