SEED MANAGEMENT LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/08/136 August 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/07/1329 July 2013 APPLICATION FOR STRIKING-OFF

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM
162-164 HIGH STREET
RAYLEIGH
ESSEX
SS6 7BS
UNITED KINGDOM

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MS VANESSA BRADY

View Document

22/05/1322 May 2013 SECRETARY APPOINTED MISS LAVINIA JAYNE ENGLEMAN

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM
15 CHAPEL STREET BELGRAVIAF
LONDON
SW1X 7BY

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, SECRETARY LAVINIA ENGLEMAN

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR VANESSA BRADY

View Document

24/07/1224 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/02/128 February 2012 COMPANY NAME CHANGED SUNFIELD SERVICES LIMITED CERTIFICATE ISSUED ON 08/02/12

View Document

15/12/1115 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/06/1124 June 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/09/0822 September 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

16/10/0616 October 2006 SECRETARY RESIGNED

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

01/07/041 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 15N EATON SQUARE BELGRAVIA LONDON SW1W 9DD

View Document

05/12/035 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/08/0328 August 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

27/04/0127 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 REGISTERED OFFICE CHANGED ON 20/04/01 FROM: 23 MONTAGU MEWS SOUTH LONDON W1H 1TE

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/10/0010 October 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 RETURN MADE UP TO 20/06/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 NEW DIRECTOR APPOINTED

View Document

04/07/994 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/09/9821 September 1998 RETURN MADE UP TO 20/06/98; FULL LIST OF MEMBERS

View Document

18/06/9818 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: 70 NEW BOND STREET LONDON W1

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/09/971 September 1997 RETURN MADE UP TO 20/06/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

27/03/9727 March 1997 RETURN MADE UP TO 20/06/96; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 FIRST GAZETTE

View Document

17/10/9517 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/9523 August 1995 NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: 31-33 BONDWAY LONDON SW8 1SJ

View Document

06/07/956 July 1995

View Document

06/07/956 July 1995 SECRETARY RESIGNED

View Document

06/07/956 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995

View Document

20/06/9520 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/9520 June 1995 Incorporation

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