SEAL COMMUNICATIONS LIMITED

Company Documents

DateDescription
08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1825 April 2018 APPLICATION FOR STRIKING-OFF

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

24/01/1824 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

28/01/1528 January 2015 SECTION 519 AUDITOR'S RESIGNATION

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL ANNE CRAWFORD UPTON / 28/01/2015

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM
WELSH BRIDGE
SHREWSBURY
SHROPSHIRE
SY3 8LH

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM HAMPTON

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY LYNDSEY POLLARD

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, SECRETARY LYNDSEY POLLARD

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORRIS

View Document

12/01/1512 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016874060002

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MRS HAZEL ANNE CRAWFORD UPTON

View Document

12/01/1512 January 2015 CURREXT FROM 31/03/2015 TO 31/05/2015

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR KATIE MORRIS

View Document

28/11/1428 November 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

27/02/1427 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

04/01/144 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/07/1318 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016874060002

View Document

16/07/1316 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 016874060002

View Document

27/02/1327 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

12/03/1212 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/03/112 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/11/104 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY MARK HODGKINS

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MISS LYNDSEY PATRICIA POLLARD

View Document

17/04/1017 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/03/108 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE LOUISE MORRIS / 01/02/2010

View Document

13/01/1013 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY RESIGNED WILLIAM HATCHER

View Document

20/03/0820 March 2008 Appointment Terminated

View Document

18/03/0818 March 2008 SECRETARY APPOINTED MR MARK HODGKINS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

15/02/0615 February 2006 SECRETARY RESIGNED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 NEW SECRETARY APPOINTED

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

08/12/058 December 2005 REGISTERED OFFICE CHANGED ON 08/12/05 FROM: ISLINGTON GATES 8 FLEET STREET BIRMINGHAM B3 1JH

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

08/12/058 December 2005 SECRETARY RESIGNED

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 6 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3ES

View Document

15/10/0415 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0415 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

05/12/035 December 2003 COMPANY NAME CHANGED SEAL PUBLIC RELATIONS LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

24/07/0324 July 2003 NC INC ALREADY ADJUSTED 30/05/03

View Document

24/07/0324 July 2003 � NC 1000/100000 30/05/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 � IC 124/25 12/12/02 � SR 99@1=99

View Document

17/09/0217 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

26/03/0226 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/02/0127 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 21/02/99; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 21/02/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/03/9713 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 91 BROAD STREET BIRMINGHAM B15 1AU

View Document

12/04/9612 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/03/9612 March 1996 RETURN MADE UP TO 21/02/96; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 REGISTERED OFFICE CHANGED ON 07/03/95 FROM: 52 FREDERICK ROAD EDGBASTON BIRMINGHAM 15

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 21/02/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/03/9422 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

03/03/943 March 1994 RETURN MADE UP TO 21/02/94; NO CHANGE OF MEMBERS

View Document

17/03/9317 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9317 March 1993 RETURN MADE UP TO 21/02/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9214 February 1992 RETURN MADE UP TO 21/02/92; NO CHANGE OF MEMBERS

View Document

14/02/9214 February 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/02/9214 February 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

07/03/907 March 1990 RETURN MADE UP TO 21/02/90; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/03/8920 March 1989 RETURN MADE UP TO 09/03/89; FULL LIST OF MEMBERS

View Document

20/03/8920 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

26/04/8826 April 1988 NEW DIRECTOR APPOINTED

View Document

12/04/8812 April 1988 RETURN MADE UP TO 26/03/88; FULL LIST OF MEMBERS

View Document

12/04/8812 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

31/01/8731 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

31/01/8731 January 1987 RETURN MADE UP TO 28/01/87; FULL LIST OF MEMBERS

View Document

24/01/8324 January 1983 MEMORANDUM OF ASSOCIATION

View Document

16/12/8216 December 1982 CERTIFICATE OF 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