SEIMTEC LIMITED

Company Documents

DateDescription
17/11/0917 November 2009 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

17/11/0917 November 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

13/08/0913 August 2009 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

20/03/0920 March 2009 ADMINISTRATOR'S PROGRESS REPORT

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/2009 FROM JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1HA

View Document

10/10/0810 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/09/0824 September 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT)

View Document

24/09/0824 September 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/09/089 September 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/08/0811 August 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

01/04/081 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 AMENDING FORM 123 11/12/07

View Document

17/12/0717 December 2007 £ NC 16500/23000 20/11/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 15/09/07

View Document

05/11/075 November 2007 NC INC ALREADY ADJUSTED 16/09/07

View Document

05/11/075 November 2007 £ NC 15000/16500 16/09/

View Document

05/11/075 November 2007 £ NC 10000/15000 15/09/

View Document

30/05/0730 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

06/11/066 November 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: JOHNSTONE HOUSE 52-54 ROSE STREET ABERDEEN AB10 1UD

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 NC INC ALREADY ADJUSTED 02/08/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 COMPANY NAME CHANGED PACIFIC SHELF 1371 LIMITED CERTIFICATE ISSUED ON 25/07/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

28/03/0628 March 2006 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