SEACAT LIMITED

Company Documents

DateDescription
09/07/109 July 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/04/1022 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

09/04/109 April 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

05/01/105 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2009

View Document

16/12/0816 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/12/0816 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

16/12/0816 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 91 WATERLOO ROAD LONDON SE1 8RT

View Document

28/11/0828 November 2008 REGISTERED OFFICE CHANGED ON 28/11/2008 FROM SEA CONTAINERS HOUSE 20 UPPER GROUND LONDON SE1 9PF

View Document

25/04/0825 April 2008 PREVSHO FROM 30/06/2007 TO 29/06/2007

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

24/01/0824 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0717 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

06/07/076 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

14/12/0614 December 2006 SECRETARY RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0521 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/033 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/05/037 May 2003 NEW SECRETARY APPOINTED

View Document

07/05/037 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/037 May 2003 NEW DIRECTOR APPOINTED

View Document

10/02/0310 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/02/983 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/973 August 1997 DIRECTOR RESIGNED

View Document

03/08/973 August 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 RETURN MADE UP TO 29/01/97; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

22/02/9422 February 1994

View Document

22/02/9422 February 1994 RETURN MADE UP TO 29/01/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9317 February 1993 RETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993

View Document

13/07/9213 July 1992 EXEMPTION FROM APPOINTING AUDITORS 22/06/92

View Document

13/07/9213 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 RETURN MADE UP TO 29/01/92; FULL LIST OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92

View Document

12/02/9212 February 1992

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991

View Document

17/05/9117 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991

View Document

26/04/9126 April 1991 Resolutions

View Document

26/04/9126 April 1991 REGISTERED OFFICE CHANGED ON 26/04/91 FROM: BEAUFORT HOUSE 10TH FLOOR 15 ST. BOTOLPH STREET LONDON,EC3A 7EE

View Document

26/04/9126 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991

View Document

26/04/9126 April 1991 ALTER MEM AND ARTS 03/04/91

View Document

23/04/9123 April 1991 COMPANY NAME CHANGED RBCO 84 LIMITED CERTIFICATE ISSUED ON 24/04/91

View Document

29/01/9129 January 1991 Incorporation

View Document

29/01/9129 January 1991 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