SEQUENA GROUP LTD

Company Documents

DateDescription
14/06/1914 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

19/10/1819 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/08/2018:LIQ. CASE NO.1

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD

View Document

13/09/1713 September 2017 REGISTERED OFFICE CHANGED ON 13/09/2017 FROM THE GROVE GREEN ROAD THORPE GREEN SURREY TW20 8QN

View Document

12/09/1712 September 2017 SPECIAL RESOLUTION TO WIND UP

View Document

12/09/1712 September 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

12/09/1712 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/179 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/09/158 September 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

26/04/1526 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/08/1415 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/136 August 2013 SECRETARY'S CHANGE OF PARTICULARS / PAUL GILLHAM / 06/08/2013

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILLHAM / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ROGER JOHN STOKES / 06/08/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FELL / 06/08/2013

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/124 September 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FELL / 10/08/2011

View Document

10/08/1110 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER STOKES / 07/08/2009

View Document

07/08/097 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/08/0826 August 2008 RETURN MADE UP TO 06/08/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 RETURN MADE UP TO 06/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

22/10/0422 October 2004 COMPANY NAME CHANGED GRASSROOT LIMITED CERTIFICATE ISSUED ON 22/10/04

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

15/09/0415 September 2004 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 REGISTERED OFFICE CHANGED ON 15/09/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

06/08/046 August 2004 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