SENATOR MANAGEMENT LIMITED

Company Documents

DateDescription
05/09/145 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA MARIA SWIESTOWSKA / 29/08/2014

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS TERESA MARIA SWIESTOWSKA / 29/08/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
34 BRYNDULAIS AVENUE
SEVEN SISTERS
NEATH
WEST GLAMORGAN
SA10 9EH
WALES

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ZBIGNIEW JAN SWIESTOWSKI / 29/08/2014

View Document

04/09/144 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS TERESA MARIA SWIESTOWSKA / 29/08/2014

View Document

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM
34 34 BRYNDULAIS AVENUE
SEVEN SISTERS
NEATH
SA10 9EH
WALES

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
49A CONISBORO AVENUE
CAVERSHAM
READING
BERKSHIRE
RG4 7JF

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

15/09/1315 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/05/1329 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/09/1216 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

04/09/114 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZBIGNIEW JAN SWIESTOWSKI / 23/08/2010

View Document

03/09/103 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERESA MARIA SWIESTOWSKA / 23/08/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

17/09/0717 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 21 HIGHDOWN AVENUE EMMER GREEN READING BERKSHIRE RG4 8QT

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0428 September 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

07/11/037 November 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

22/07/0322 July 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 REGISTERED OFFICE CHANGED ON 30/06/03 FROM: UNIT GO1 WOODROYD MILLS SOUTH PARADE CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3AF

View Document

30/06/0330 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 APPLICATION FOR STRIKING-OFF

View Document

27/10/0227 October 2002 RETURN MADE UP TO 23/08/02; NO CHANGE OF MEMBERS

View Document

27/10/0227 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

22/11/0122 November 2001 REGISTERED OFFICE CHANGED ON 22/11/01 FROM: WOODROYD MILLS SOUTH PARADE CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3AF

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: WOODROYD MILLS SOUTH PARADE CLECKHEATON BRADFORD WEST YORKSHIRE BD19 3AF

View Document

30/10/0130 October 2001 REGISTERED OFFICE CHANGED ON 30/10/01 FROM: ARNSIDE HOUSE 143 CARLINGHOW LANE BATLEY WAKEFIELD WEST YORKSHIRE WF17 8DW

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: METRO HOUSE METROPOLITAN BUSINESS PARK,PRESTON NEW ROAD BLACKPOOL LANCASHIRE FY3 9LT

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW SECRETARY APPOINTED

View Document

14/09/0014 September 2000 REGISTERED OFFICE CHANGED ON 14/09/00 FROM: 12-14 SAINT MARY STREET NEWPORT SALOP TF10 7AB

View Document

14/09/0014 September 2000 DIRECTOR RESIGNED

View Document

14/09/0014 September 2000 SECRETARY RESIGNED

View Document

06/09/006 September 2000 COMPANY NAME CHANGED ASHTOCK 1875 LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

23/08/0023 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MOTFAB KIDDIZ LIMITED


  • 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