SEE CONSULTING LTD

Company Documents

DateDescription
22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 APPLICATION FOR STRIKING-OFF

View Document

21/11/1321 November 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

29/10/1229 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

27/10/1127 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART EDWARD EAST / 01/10/2009

View Document

14/10/1014 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

18/02/1018 February 2010 PREVEXT FROM 31/05/2009 TO 31/10/2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 12B TALISMAN BUSINESS CENTRE BICESTER OXFORDSHIRE OX26 6HR

View Document

02/10/092 October 2009 RETURN MADE UP TO 30/09/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED STUART EDWARD EAST

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN EAST

View Document

27/06/0827 June 2008 SECRETARY APPOINTED BONNIE VIDA EAST

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM KERR

View Document

27/06/0827 June 2008 APPOINTMENT TERMINATED DIRECTOR ROBIN EAST

View Document

12/06/0812 June 2008 COMPANY NAME CHANGED THE LADIES TEE UK LTD CERTIFICATE ISSUED ON 16/06/08

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR WILLIAM JOHN EVERITT KERR

View Document

25/03/0825 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 REGISTERED OFFICE CHANGED ON 11/10/06 FROM: UNIT 12 B TALISMAN BUS CENTRE TALISMAN RD BICESTER OXFORDSHIRE OX26 6HR

View Document

29/03/0629 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

04/10/054 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 COMPANY NAME CHANGED J.C.S. DISTRIBUTION SERVICES LIM ITED CERTIFICATE ISSUED ON 30/01/04

View Document

04/04/034 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM: SHERWOOD HOUSE BICESTER ROAD LAUNTON BICESTER OXFORDSHIRE OX6 0DP

View Document

20/12/9920 December 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

27/03/9827 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

13/02/9813 February 1998 REGISTERED OFFICE CHANGED ON 13/02/98 FROM: UNIT 2 CHAUCER INDUSTRIAL ESTATE GRANVILLE WAY, LAUTON ROAD BICESTER, OXON OX6 0JT

View Document

14/10/9714 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

20/03/9520 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

17/04/9417 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

05/04/945 April 1994 EXEMPTION FROM APPOINTING AUDITORS 24/02/94

View Document

06/12/936 December 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

06/12/936 December 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

31/10/9231 October 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 07/12/91; FULL LIST OF MEMBERS

View Document

19/12/9019 December 1990 S252,366A,386 10/12/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 07/12/90; NO CHANGE OF MEMBERS

View Document

28/09/9028 September 1990 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

14/02/9014 February 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

16/05/8916 May 1989 RETURN MADE UP TO 30/11/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

10/08/8810 August 1988 REGISTERED OFFICE CHANGED ON 10/08/88 FROM: 3 TUBNEY WOOD INDUSTRIAL ESTATE ABINGDON OXON OX13 5QF

View Document

10/08/8810 August 1988 DIRECTOR RESIGNED

View Document

10/08/8810 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

08/12/878 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

02/11/872 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/10/877 October 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8630 October 1986 RETURN MADE UP TO 28/10/86; FULL LIST OF MEMBERS

View Document

30/10/8630 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

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