SEABLUE SYSTEMS LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/147 January 2014 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/02/1225 February 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 SECRETARY'S CHANGE OF PARTICULARS / EMMA JANE WITHINGTON / 04/10/2010

View Document

11/01/1111 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WITHINGTON / 04/10/2010

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM 34 REDRUTH DRIVE STAFFORD STAFFORDSHIRE ST17 0FJ

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WITHINGTON / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/01/071 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

01/01/071 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

01/01/071 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/01/071 January 2007 REGISTERED OFFICE CHANGED ON 01/01/07 FROM: G OFFICE CHANGED 01/01/07 34 REDRUTH DRIVE, BASWICH STAFFORD STAFFORDSHIRE ST17 0FJ

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/01/0410 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED WITHINGTON SOLUTIONS LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

19/12/0219 December 2002 DIRECTOR RESIGNED

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

12/12/0212 December 2002 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