SEACLIFFE REALISATIONS 2010 LIMITED

Company Documents

DateDescription
09/02/139 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/11/129 November 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

22/02/1222 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2012

View Document

09/02/119 February 2011 DECLARATION OF SOLVENCY

View Document

09/02/119 February 2011 SPECIAL RESOLUTION TO WIND UP

View Document

09/02/119 February 2011 REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 292 UPPER STREET LONDON N1 2TU

View Document

09/02/119 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/12/1010 December 2010 CHANGE OF NAME 22/09/2010

View Document

10/12/1010 December 2010 ORDER OF COURT - RESTORATION

View Document

10/12/1010 December 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/0028 November 2000 STRUCK OFF AND DISSOLVED

View Document

08/08/008 August 2000 FIRST GAZETTE

View Document

02/04/992 April 1999 RETURN MADE UP TO 06/03/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

15/10/9715 October 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/974 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

07/03/967 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR RESIGNED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995

View Document

27/03/9527 March 1995 RETURN MADE UP TO 06/03/95; NO CHANGE OF MEMBERS

View Document

10/12/9410 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/05/9319 May 1993 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

26/03/9326 March 1993 SECRETARY RESIGNED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993

View Document

26/03/9326 March 1993

View Document

17/09/9217 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/06/929 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 REGISTERED OFFICE CHANGED ON 12/05/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/923 April 1992 ALTER MEM AND ARTS 24/03/92

View Document

06/03/926 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/03/926 March 1992 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