SETON HOUSE TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 APPLICATION FOR STRIKING-OFF

View Document

20/01/1120 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL RODGERS

View Document

11/10/1011 October 2010 APPOINTMENT TERMINATED, SECRETARY SETON HOUSE INTERNATIONAL SERVICES LIMITED

View Document

11/10/1011 October 2010 CORPORATE SECRETARY APPOINTED PREMIUM AIRCRAFT INTERIORS GROUP LIMITED

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY RODGERS / 18/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENNIS CARTER / 18/06/2010

View Document

14/07/1014 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SETON HOUSE INTERNATIONAL SERVICES LIMITED / 18/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DAVID MCCASLIN / 18/06/2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR WILLIAM GERARD DEVANNEY

View Document

08/01/108 January 2010 SECTION 175(5)(A) 22/12/2009

View Document

19/10/0919 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 18/06/2009

View Document

06/06/096 June 2009 DIRECTOR APPOINTED NEIL ANTHONY RODGERS

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL KAYSER

View Document

30/01/0930 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/11/0810 November 2008 AGREEMENT 28/10/2008

View Document

07/11/087 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CARTER / 18/06/2008

View Document

14/07/0814 July 2008 SECRETARY'S CHANGE OF PARTICULARS / SETON HOUSE INTERNATIONAL SERVICES LIMITED / 29/06/2007

View Document

09/05/089 May 2008 APPOINTMENT TERMINATED DIRECTOR JAMIE MCCOMASKY

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED MICHAEL ARTHUR KAYSER

View Document

28/12/0728 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: SETON HOUSE WARWICK TECHNOLOGY PARK GALLOWS HILL WARWICK CV34 6DE

View Document

19/06/0719 June 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/02/0627 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/01/066 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0521 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0517 November 2005 COMPANY NAME CHANGED BRITAX TECHNICAL SERVICES LIMITE D CERTIFICATE ISSUED ON 17/11/05

View Document

08/08/058 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NC INC ALREADY ADJUSTED 22/12/04

View Document

11/01/0511 January 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0511 January 2005 £ NC 1110000/4000000 22/1

View Document

28/07/0428 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/02/047 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/10/022 October 2002 AUDITOR'S RESIGNATION

View Document

02/08/022 August 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/03/0226 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/03/0214 March 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/02/0225 February 2002 AUDITOR'S RESIGNATION

View Document

21/02/0221 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0221 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0220 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0220 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0220 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0220 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/02/0220 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/02/0219 February 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/02/0219 February 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NC INC ALREADY ADJUSTED 29/11/01

View Document

12/12/0112 December 2001 £ NC 200000/1110000 29/11/01

View Document

11/12/0111 December 2001 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/08/0131 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

23/11/0023 November 2000 DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 AUDITOR'S RESIGNATION

View Document

04/10/004 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/10/003 October 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NC INC ALREADY ADJUSTED 08/03/00

View Document

13/04/0013 April 2000 £ NC 122500/200000 08/03/00

View Document

13/04/0013 April 2000 SHARES AGREEMENT OTC

View Document

13/04/0013 April 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/03/00

View Document

27/08/9927 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/08/994 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/09/9810 September 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

13/02/9813 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/9727 July 1997 DIRECTOR RESIGNED

View Document

17/12/9617 December 1996 AUDITOR'S RESIGNATION

View Document

02/12/962 December 1996 S386 DISP APP AUDS 18/11/96

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/08/9612 August 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/08/951 August 1995 RETURN MADE UP TO 10/07/95; CHANGE OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94 FROM: BURGESS HSE 1270 COVENTRY RD YARDLEY BIRMINGHAM B25 8BS

View Document

15/11/9415 November 1994 NEW DIRECTOR APPOINTED

View Document

03/11/943 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

01/11/941 November 1994 COMPANY NAME CHANGED BRITAX (BOLTON) LIMITED CERTIFICATE ISSUED ON 01/11/94

View Document

01/09/941 September 1994

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/09/941 September 1994 RETURN MADE UP TO 10/07/94; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

10/08/9310 August 1993 RETURN MADE UP TO 10/07/93; NO CHANGE OF MEMBERS

View Document

10/08/9310 August 1993

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 NEW DIRECTOR APPOINTED

View Document

25/05/9325 May 1993 DIRECTOR RESIGNED

View Document

25/05/9325 May 1993

View Document

04/11/924 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

12/08/9212 August 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992

View Document

16/07/9216 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/06/92

View Document

16/07/9216 July 1992 S369(4) SHT NOTICE MEET 23/06/92

View Document

05/11/915 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

09/09/919 September 1991

View Document

09/09/919 September 1991 RETURN MADE UP TO 10/07/91; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

22/12/8922 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/8920 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 EXEMPTION FROM APPOINTING AUDITORS 260689

View Document

07/12/887 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/12/887 December 1988 RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/06/87; FULL LIST OF MEMBERS

View Document

03/11/873 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

25/11/8625 November 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/11/8625 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

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