SEPVAX LLP

Company Documents

DateDescription
01/12/091 December 2009 STRUCK OFF AND DISSOLVED

View Document

18/08/0918 August 2009 FIRST GAZETTE

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 17/06/08

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM THE WHITE HOUSE 1 HOOK LANE WELLING KENT DA16 2DJ

View Document

15/08/0815 August 2008 MEMBER RESIGNED PETER HOPGOOD

View Document

10/07/0810 July 2008 MEMBER'S PARTICULARS PAUL DEAN

View Document

10/07/0810 July 2008 MEMBER'S PARTICULARS SARAH DEAN

View Document

13/06/0813 June 2008 REGISTERED OFFICE CHANGED ON 13/06/2008 FROM UNIT 14 BOURNE INDUSTRIAL PARK BOURNE ROAD CRAYFORD KENT DA1 4BZ

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

19/09/0719 September 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

19/09/0719 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 MEMBER'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/01/0719 January 2007 REGISTERED OFFICE CHANGED ON 19/01/07 FROM: 65 DUKE STREET LONDON W1K 5NT

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

20/06/0620 June 2006 MEMBER'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 MEMBER RESIGNED

View Document

18/01/0618 January 2006 NEW MEMBER APPOINTED

View Document

12/10/0512 October 2005 COMPANY NAME CHANGED PAINTBOX DAY NURSERIES LLP CERTIFICATE ISSUED ON 12/10/05

View Document

20/05/0520 May 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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