SEISMAX TECHNOLOGY LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/07/1127 July 2011 APPLICATION FOR STRIKING-OFF

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMPSON

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/10/104 October 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

04/10/104 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / D R SEFTON & CO (SECRETARIAL) LTD. / 14/07/2010

View Document

19/10/0919 October 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 14/07/08; NO CHANGE OF MEMBERS

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 2 SPRING BANK NEW NORTH ROAD HUDDERSFIELD W YORKSHIRE HD1 2NS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR NEIL SMITH

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW DIRECTOR APPOINTED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

15/02/0715 February 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

15/02/0715 February 2007

View Document

30/01/0730 January 2007

View Document

25/01/0725 January 2007 £ NC 100/1000 17/11/0

View Document

25/01/0725 January 2007 Resolutions

View Document

23/01/0723 January 2007 COMPANY NAME CHANGED INTELLIGENT PERIMETER SECURITY S OLUTION LTD CERTIFICATE ISSUED ON 23/01/07

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 141 UNION STREET OLDHAM LANCASHIRE OL1 1TE

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 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