SETACRE PROPERTIES LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/02/131 February 2013 APPLICATION FOR STRIKING-OFF

View Document

10/07/1210 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA JOYCE EVANS / 12/06/2010

View Document

06/07/116 July 2011 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/07/116 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE EVANS / 12/06/2010

View Document

05/07/115 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/07/089 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 RETURN MADE UP TO 12/06/07; NO CHANGE OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

13/07/0613 July 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/06/05; NO CHANGE OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 12/06/04; NO CHANGE OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/07/0214 July 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM: G OFFICE CHANGED 09/10/01 22 QUEENS ROAD COVENTRY WEST MIDLANDS CV1 3EG

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/07/9915 July 1999 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

01/08/971 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

27/07/9727 July 1997 RETURN MADE UP TO 12/06/97; CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

13/03/9613 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

12/05/9512 May 1995

View Document

12/05/9512 May 1995 NEW SECRETARY APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: G OFFICE CHANGED 12/05/95 17 WALTER ROAD SWANSEA SA1 5NG

View Document

25/04/9525 April 1995 SECRETARY RESIGNED

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

20/04/9520 April 1995

View Document

09/04/959 April 1995 DIRECTOR RESIGNED

View Document

03/04/953 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/04/953 April 1995

View Document

15/01/9515 January 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/12/9416 December 1994 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

13/07/9413 July 1994 RETURN MADE UP TO 23/06/94; CHANGE OF MEMBERS

View Document

13/07/9413 July 1994

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/07/9315 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993

View Document

18/05/9318 May 1993

View Document

18/05/9318 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/10/9212 October 1992

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/09/9225 September 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92 FROM: G OFFICE CHANGED 24/08/92 58 MANSEL STREET SWANSEA WEST GLAMORGAN SA1 5TL

View Document

26/11/9126 November 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

19/07/9119 July 1991

View Document

19/07/9119 July 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9119 July 1991 RETURN MADE UP TO 23/06/90; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 REGISTERED OFFICE CHANGED ON 19/07/91

View Document

18/09/9018 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/07/903 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/8927 July 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

27/07/8927 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

10/08/8810 August 1988 RETURN MADE UP TO 25/07/88; FULL LIST OF MEMBERS

View Document

22/10/8722 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/10/8722 October 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

09/03/879 March 1987 RETURN MADE UP TO 17/03/86; FULL LIST OF MEMBERS

View Document

22/07/8622 July 1986 REGISTERED OFFICE CHANGED ON 22/07/86 FROM: G OFFICE CHANGED 22/07/86 FURZE BANK 34 HANOVER STREET SWANSEA SA1 6BA

View Document

10/06/8610 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

13/05/8613 May 1986 RETURN MADE UP TO 14/02/83; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 14/02/85; FULL LIST OF MEMBERS

View Document

13/05/8613 May 1986 RETURN MADE UP TO 14/02/84; FULL LIST OF MEMBERS

View Document

29/10/8229 October 1982 MEMORANDUM OF ASSOCIATION

View Document

29/10/8229 October 1982 MEMORANDUM 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