SEABELLE LIMITED

Company Documents

DateDescription
11/01/1511 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

07/11/147 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

04/11/134 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

02/01/122 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

02/11/112 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

16/06/1116 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES BRADSHAW / 16/06/2011

View Document

05/01/115 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

14/12/1014 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL DAVID JAMES BRADSHAW / 10/12/2010

View Document

03/11/103 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/12/0921 December 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

21/12/0921 December 2009 SAIL ADDRESS CREATED

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR GUY BOWDEN

View Document

22/12/0822 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM BERRINGTON LODGE 93 TETTENHALL ROAD WOLVERHAMPTON WEST MIDLANDS WV3 9PE

View Document

28/01/0828 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

20/10/0520 October 2005 SECRETARY RESIGNED

View Document

20/10/0520 October 2005 NEW SECRETARY APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: 8 GEORGE STREET ST JOHNS SQUARE WOLVERHAMPTON WEST MIDLANDS WV2 4DL

View Document

24/11/0324 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

03/12/013 December 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 NEW SECRETARY APPOINTED

View Document

05/09/015 September 2001 SECRETARY RESIGNED

View Document

07/08/017 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/11/0022 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 REGISTERED OFFICE CHANGED ON 18/10/00 FROM: 13A WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4DJ

View Document

01/06/001 June 2000 S366A DISP HOLDING AGM 15/05/00

View Document

23/02/0023 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: 4 DRURY LANE SOLIHULL WEST MIDLANDS B91 3BD

View Document

19/01/0019 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01

View Document

19/01/0019 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/993 November 1999 NC INC ALREADY ADJUSTED 07/10/99

View Document

03/11/993 November 1999 ALTERMEMORANDUM07/10/99

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 � NC 100/50000 07/10/99

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

05/10/995 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information