SEEB LIMITED

Company Documents

DateDescription
19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JOE SOUTO

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOE SOUTO

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED LISA DEVERICK

View Document

07/08/147 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/05/1429 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

23/08/1323 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOE SOUTO / 16/08/2013

View Document

24/07/1324 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/08/1215 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED DAVID TOMBLIN

View Document

16/05/1216 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER

View Document

23/03/1123 March 2011 ADOPT ARTICLES 21/03/2011

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR APPOINTED JOE SOUTO

View Document

08/10/098 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HIGSON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HIGSON

View Document

29/05/0929 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX HUDSON / 09/01/2009

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/08/081 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

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

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0329 October 2003 S366A DISP HOLDING AGM 20/10/03

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: FOREST GATE BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BH

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/023 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0027 September 2000 AUDITOR'S RESIGNATION

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

22/04/0022 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/12/963 December 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/11/961 November 1996 AUDITOR'S RESIGNATION

View Document

08/10/968 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/08/9618 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 COMPANY NAME CHANGED SEEBOARD HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/06/96

View Document

14/05/9614 May 1996 COMPANY NAME CHANGED SEEB LIMITED CERTIFICATE ISSUED ON 15/05/96

View Document

03/08/953 August 1995 RETURN MADE UP TO 19/07/95; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS

View Document

10/06/9410 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/941 June 1994 REGISTERED OFFICE CHANGED ON 01/06/94 FROM: GRAND AVENUE HOVE EAST SUSSEX BN3 2LS

View Document

08/10/938 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/938 October 1993 DIRECTOR RESIGNED

View Document

06/08/936 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/07/9330 July 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

29/10/9229 October 1992 � NC 1000/10000 20/10/92

View Document

29/10/9229 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/92

View Document

28/07/9228 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

28/07/9228 July 1992 EXEMPTION FROM APPOINTING AUDITORS 09/07/92

View Document

28/07/9228 July 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9228 July 1992 RETURN MADE UP TO 19/07/92; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 RETURN MADE UP TO 19/07/91; FULL LIST OF MEMBERS

View Document

26/07/9126 July 1991 EXEMPTION FROM APPOINTING AUDITORS 09/07/91

View Document

26/07/9126 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

22/01/9122 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/903 December 1990 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

24/10/9024 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/9012 July 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 EXEMPTION FROM APPOINTING AUDITORS 05/07/90

View Document

12/07/9012 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/04/8911 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 REGISTERED OFFICE CHANGED ON 11/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

22/03/8922 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/03/8913 March 1989 COMPANY NAME CHANGED WOODSOLE LIMITED CERTIFICATE ISSUED ON 14/03/89

View Document

30/01/8930 January 1989 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