SEF SOLUTIONS LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 ORDER OF COURT TO WIND UP

View Document

14/05/1314 May 2013 ORDER OF COURT TO WIND UP

View Document

01/03/131 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROGERS / 01/01/2013

View Document

01/03/131 March 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 REGISTERED OFFICE CHANGED ON 29/10/2012 FROM BOONSTICKS TAPLINS FARM LANE WINCHFIELD HOOK HAMPSHIRE RG27 8SJ

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/03/1212 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM BUTTERWOOD COTTAGE BARTLEY HEATH HOOK HAMPSHIRE RG27 9AB UNITED KINGDOM

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY SHARON ROGERS

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROGERS / 21/02/2010

View Document

29/04/0929 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/04/0929 April 2009 DIRECTOR'S PARTICULARS MATTHEW ROGERS

View Document

29/04/0929 April 2009 SECRETARY'S PARTICULARS SHARON ROGERS

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: BUTTERWOOD COTTAGE BARTLEY HEATH HOOK HAMPSHIRE RG27 9AB

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/09 FROM: 39 PYOTTS COPSE OLD BASING BASINGSTOKE HAMPSHIRE RG24 8WE

View Document

29/04/0929 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/04/0929 April 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 6 THE MEAD, OLD BASING BASINGSTOKE HAMPSHIRE RG24 7DT

View Document

21/02/0721 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 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