SEEDCORN DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/05/1228 May 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

16/06/1116 June 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM SAINT MARYS HOUSE MAGDALENE STREET TAUNTON SOMERSET TA1 1SB

View Document

16/09/1016 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

29/04/1029 April 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGH MAY / 20/04/2010

View Document

13/12/0913 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HOWARD TUCKWOOD / 04/12/2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

08/05/088 May 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

22/07/0522 July 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

19/05/0019 May 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0019 May 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

27/04/9927 April 1999 REGISTERED OFFICE CHANGED ON 27/04/99 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS, 79 OXFORD STREET MANCHESTER M1 6FQ

View Document

27/04/9927 April 1999 NEW SECRETARY APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

27/04/9927 April 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 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