SEB MANAGEMENT LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 APPLICATION FOR STRIKING-OFF

View Document

14/11/1314 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

14/11/1314 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM HUTCHINSON / 22/06/2013

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/11/128 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

03/05/123 May 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURRELL

View Document

10/11/1110 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

12/04/1112 April 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE ANNE TRIMMER

View Document

18/01/1118 January 2011 Annual return made up to 8 November 2010 with full list of shareholders

View Document

06/01/116 January 2011 TERMINATE SEC APPOINTMENT

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM CHARLES DARWIN HOUSE 12 ROGER STREET LONDON WC1N 2JU

View Document

06/01/116 January 2011 DIRECTOR APPOINTED MR PAUL WILLIAM HUTCHINSON

View Document

06/01/116 January 2011 DIRECTOR APPOINTED PROFESSOR MICHAEL MEYRICK BURRELL

View Document

06/01/116 January 2011 DIRECTOR APPOINTED DR MARTIN DOUGLAS WATSON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTON

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BRYANT

View Document

16/03/1016 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 3 THE CARRONADES, NEW ROAD SOUTHAMPTON HANTS SO14 OAA

View Document

11/01/1011 January 2010 Annual return made up to 8 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROF IAN ALISTAR JOHNSTON / 08/11/2009

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE TRIMMER / 08/11/2009

View Document

22/06/0922 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/11/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/08/05

View Document

08/11/048 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/048 November 2004 SECRETARY RESIGNED

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