SEAN PERCIVAL LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/09/1219 September 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/09/1112 September 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAMIEN PERCIVAL / 11/08/2010

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE ELIZABETH TAYLOR / 11/08/2010

View Document

02/02/102 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/11/0911 November 2009 REGISTERED OFFICE CHANGED ON 11/11/2009 FROM 88 BOUNDARY STREET SOUTHPORT MERSEYSIDE PR8 5EJ

View Document

26/10/0926 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

26/05/0926 May 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/08/07; NO CHANGE OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 REGISTERED OFFICE CHANGED ON 30/08/05 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

30/08/0530 August 2005 SECRETARY RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 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