SEATEM GROUP TICKETING SYSTEMS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 STRUCK OFF AND DISSOLVED

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

06/08/116 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE NEWTON / 20/10/2009

View Document

12/11/0912 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY BURNS / 20/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNS / 20/10/2009

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY NIALL MCGINNITY

View Document

24/09/0924 September 2009 SECRETARY APPOINTED MR CHARLES MCROBERT

View Document

15/05/0915 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/10/0827 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 SECRETARY APPOINTED NIALL MCGINNITY

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED SECRETARY SIMONE BURNS

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/01/064 January 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0522 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0426 January 2004 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 COMPANY NAME CHANGED SEATEM SYSTEMS (UK) LTD. CERTIFICATE ISSUED ON 27/11/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 NEW DIRECTOR APPOINTED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/11/0115 November 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: C/O GLOBAL TICKETS 54-62 REGENT STREET LONDON W1R 5PJ

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED VESQUOTE LIMITED CERTIFICATE ISSUED ON 30/05/01

View Document

09/05/019 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/02/005 February 2000 EXEMPTION FROM APPOINTING AUDITORS 17/11/99

View Document

05/02/005 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 REGISTERED OFFICE CHANGED ON 19/01/00 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 20/10/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

19/11/9719 November 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 ALTER MEM AND ARTS 11/11/97

View Document

20/10/9720 October 1997 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