SEABREEZE LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1226 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/06/2011:LIQ. CASE NO.1

View Document

02/07/102 July 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

02/07/102 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009641

View Document

02/07/102 July 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY JULIE KING

View Document

22/07/0822 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0718 July 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

08/03/058 March 2005 REGISTERED OFFICE CHANGED ON 08/03/05 FROM: G OFFICE CHANGED 08/03/05 44 CHURCH ROAD HADLEIGH BENFLEET ESSEX SS7 2DQ

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/00

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 NEW SECRETARY APPOINTED

View Document

09/11/989 November 1998 SECRETARY RESIGNED

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/08/984 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/08/97

View Document

30/06/9830 June 1998 Amended full accounts made up to 1997-08-31

View Document

03/06/983 June 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: G OFFICE CHANGED 23/01/98 SEABREEZE 2 RUSSELL GARDENS SHOTGATE WICKFORD ESSEX SS11 8QG

View Document

23/01/9823 January 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

20/08/9720 August 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 REGISTERED OFFICE CHANGED ON 03/09/96 FROM: G OFFICE CHANGED 03/09/96 SEABREEZE RUSSELL GARDENS SHOTGATE WICKFORD ESSEX SS11 8QG

View Document

02/09/962 September 1996 REGISTERED OFFICE CHANGED ON 02/09/96 FROM: G OFFICE CHANGED 02/09/96 1 HARLEY PLACE CLIFTON DOWN BRISTOL BS8 3JT

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW DIRECTOR APPOINTED

View Document

02/09/962 September 1996

View Document

02/09/962 September 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/961 August 1996 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