SEGMENTATION LIMITED

Company Documents

DateDescription
02/04/132 April 2013 INSOLVENCY:ORDER OF COURT REMOVING ALISTAIR STEVEN WOOD AS LIQUIDATOR OF THE COMPANY

View Document

02/04/132 April 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

24/10/1224 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2012

View Document

18/04/1218 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2012

View Document

26/10/1126 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2011

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011

View Document

12/11/1012 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2010

View Document

10/05/1010 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2010

View Document

24/04/0924 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/04/0924 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

24/04/0924 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/091 April 2009 REGISTERED OFFICE CHANGED ON 01/04/2009 FROM UNIT 9 COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR TERENCE REED

View Document

05/12/085 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/0818 November 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/11/0817 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

17/11/0817 November 2008 REGISTERED OFFICE CHANGED ON 17/11/2008 FROM 9 DALTON COURT COMMERCIAL ROAD DARWEN LANCASHIRE BB3 0DG UNITED KINGDOM

View Document

28/03/0828 March 2008 REGISTERED OFFICE CHANGED ON 28/03/2008 FROM 4 GATE KEEPER FOLD ASHTON UNDER LYNE LANCASHIRE OL7 9SR

View Document

04/01/084 January 2008 NC INC ALREADY ADJUSTED 30/11/07

View Document

04/01/084 January 2008 S-DIV 30/11/07

View Document

04/01/084 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/075 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0714 November 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/08/0730 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0721 May 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/05/0721 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

01/02/071 February 2007 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0619 October 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

20/05/0520 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

10/11/0410 November 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

05/11/025 November 2002 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 SECRETARY RESIGNED

View Document

29/10/0129 October 2001 NEW SECRETARY APPOINTED

View Document

29/10/0129 October 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 REGISTERED OFFICE CHANGED ON 29/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

29/10/0129 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 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