SEAMILE PROPERTIES LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1317 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCULLOCH

View Document

28/06/1328 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MRS BIRGITTE MARTHA THERESIA MCCULLOCH

View Document

28/06/1228 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/07/102 July 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/06/0924 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MRS BIRGITTE MARTHA THERESIA MCCULLOCH

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED SECRETARY IAN MULLANEY

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN MULLANEY

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

06/07/076 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

23/07/0323 July 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

15/07/0315 July 2003 REGISTERED OFFICE CHANGED ON 15/07/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

13/06/0313 June 2003 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