SEQUEL DIRECT LIMITED

Company Documents

DateDescription
25/04/1525 April 2015 DIRECTOR APPOINTED MR SHAUN SIMON WILLS

View Document

25/04/1525 April 2015 APPOINTMENT TERMINATED, DIRECTOR TERESA TIDEMAN

View Document

25/04/1525 April 2015 DIRECTOR APPOINTED MR TIM DAVIES

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR JOANNE BENNETT

View Document

10/11/1410 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/01/14

View Document

24/10/1424 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR APPOINTED JOANNE CLARE BENNETT

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

15/11/1315 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

29/10/1329 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/01/13

View Document

17/09/1317 September 2013 SECRETARY APPOINTED MRS AMANDA CLAIRE FOGG

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP WATT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS TERESA TIDEMAN

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH MORRIS

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/12

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL ALLEN

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MS SARAH MORRIS

View Document

02/11/122 November 2012 CURRSHO FROM 30/04/2013 TO 31/01/2013

View Document

02/11/122 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/01/1231 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/11/119 November 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

21/10/1121 October 2011 APPOINTMENT TERMINATED, SECRETARY JENNY WARBURTON

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MR PHILIP GRAHAM WATT

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/10

View Document

12/01/1112 January 2011 SECRETARY APPOINTED MRS JENNY WARBURTON

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HEARD

View Document

16/11/1016 November 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/04/09

View Document

20/01/1020 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/11/0922 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 14/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER ALLEN / 14/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES HEARD / 22/10/2009

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/08

View Document

31/10/0831 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY DAPHNE CASH

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR DAPHNE CASH

View Document

15/09/0815 September 2008 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

01/03/081 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/06

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: 73-95 LAWRENCE ROAD LONDON N15 4EP

View Document

06/10/066 October 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/064 September 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: 22 PLUMBERS ROW LONDON E1 1EZ

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/04/04

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/04/03

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/04/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 REGISTERED OFFICE CHANGED ON 29/01/01 FROM: 23 PLUMBERS ROW LONDON E1 1EQ

View Document

11/01/0111 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/04/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/05/99

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 RETURN MADE UP TO 04/08/99; FULL LIST OF MEMBERS

View Document

14/08/9814 August 1998 RETURN MADE UP TO 04/08/98; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/05/98

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/05/97

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 RETURN MADE UP TO 04/08/97; NO CHANGE OF MEMBERS

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/04/96

View Document

17/02/9717 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 EXEMPTION FROM APPOINTING AUDITORS 11/10/96

View Document

23/08/9623 August 1996 DIRECTOR RESIGNED

View Document

13/08/9613 August 1996 RETURN MADE UP TO 04/08/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 COMPANY NAME CHANGED FRESHNAME NO.193 LIMITED CERTIFICATE ISSUED ON 12/01/96

View Document

12/12/9512 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 32A HIGH STREET ESHER SURREY KT10 9RT

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

04/08/954 August 1995 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