SEAMILE PROPERTIES LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
| Date | Description |
|---|---|
| 11/02/1411 February 2014 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
| 29/10/1329 October 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 17/10/1317 October 2013 | APPLICATION FOR STRIKING-OFF |
| 30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 28/06/1328 June 2013 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCULLOCH |
| 28/06/1328 June 2013 | Annual return made up to 13 June 2013 with full list of shareholders |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
| 08/08/128 August 2012 | DIRECTOR APPOINTED MRS BIRGITTE MARTHA THERESIA MCCULLOCH |
| 28/06/1228 June 2012 | Annual return made up to 13 June 2012 with full list of shareholders |
| 28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
| 01/07/111 July 2011 | Annual return made up to 13 June 2011 with full list of shareholders |
| 27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
| 02/07/102 July 2010 | Annual return made up to 13 June 2010 with full list of shareholders |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 24/06/0924 June 2009 | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS |
| 22/09/0822 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 02/07/082 July 2008 | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS |
| 14/03/0814 March 2008 | SECRETARY APPOINTED MRS BIRGITTE MARTHA THERESIA MCCULLOCH |
| 13/03/0813 March 2008 | APPOINTMENT TERMINATED SECRETARY IAN MULLANEY |
| 13/03/0813 March 2008 | APPOINTMENT TERMINATED DIRECTOR IAN MULLANEY |
| 12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
| 06/07/076 July 2007 | RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS |
| 23/10/0623 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 04/07/064 July 2006 | RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS |
| 21/09/0521 September 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
| 01/07/051 July 2005 | RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS |
| 30/06/0430 June 2004 | RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS |
| 27/05/0427 May 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 |
| 13/02/0413 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/02/0413 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
| 23/07/0323 July 2003 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 |
| 23/07/0323 July 2003 | SECRETARY RESIGNED |
| 23/07/0323 July 2003 | NEW DIRECTOR APPOINTED |
| 23/07/0323 July 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 23/07/0323 July 2003 | DIRECTOR RESIGNED |
| 15/07/0315 July 2003 | REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 13/06/0313 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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