SEAFIELD ASSOCIATES LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1225 January 2012 APPLICATION FOR STRIKING-OFF

View Document

17/01/1217 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, SECRETARY DIANA DIXON

View Document

16/01/1216 January 2012 APPOINTMENT TERMINATED, DIRECTOR TERENCE DIXON

View Document

22/02/1122 February 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

19/03/1019 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

16/02/1016 February 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HUGH DIXON / 16/02/2010

View Document

20/04/0920 April 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

07/01/087 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

16/01/0616 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

08/02/048 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

17/01/0417 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

09/01/029 January 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/02/995 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

07/01/987 January 1998 Incorporation

View Document

07/01/987 January 1998 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