SEEDLING PROPERTIES LIMITED

Company Documents

DateDescription
13/10/0913 October 2009 STRUCK OFF AND DISSOLVED

View Document

23/06/0923 June 2009 First Gazette

View Document

29/01/0829 January 2008 FIRST GAZETTE

View Document

19/09/0619 September 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/09/0421 September 2004 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 95 KESWICK ROAD ST. HELENS MERSEYSIDE WA10 2AH

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0329 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0320 October 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

01/09/031 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 NEW SECRETARY APPOINTED

View Document

03/07/033 July 2003 REGISTERED OFFICE CHANGED ON 03/07/03 FROM: HAMILTON HOUSE LYNE LANE LYNE CHERTSEY SURREY KT16 0AN

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

03/07/033 July 2003 SECRETARY RESIGNED

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0331 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0229 November 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: 20 BRANSTON ROAD LONDON NW10 5TU

View Document

09/10/029 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0123 August 2001 NEW SECRETARY APPOINTED

View Document

23/08/0123 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02

View Document

23/08/0123 August 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 REGISTERED OFFICE CHANGED ON 23/08/01 FROM: OCTAGON HOUSE FIR ROAD, BRAMHALL STOCKPORT CHESHIRE SK7 2NP

View Document

23/08/0123 August 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0123 August 2001 S366A DISP HOLDING AGM 17/08/01 S252 DISP LAYING ACC 17/08/01 S386 DISP APP AUDS 17/08/01

View Document

17/08/0117 August 2001 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