SETON SECURITIES GROUP LIMITED

Company Documents

DateDescription
15/02/2315 February 2023 Bona Vacantia disclaimer

View Document

26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

02/07/102 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM SETON HOUSE SOLENT DRIVE WARSASH SOUTHAMPTON HAMPSHIRE SO31 9HB

View Document

03/07/093 July 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR LOUISE STEEL

View Document

15/04/0915 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/07/0714 July 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/03/045 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: G OFFICE CHANGED 29/04/02 180 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EH

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002

View Document

06/02/026 February 2002

View Document

06/02/026 February 2002 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 STRIKE-OFF ACTION DISCONTINUED

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

20/11/0120 November 2001 COMPANY NAME CHANGED C V T S RENTALS LTD CERTIFICATE ISSUED ON 20/11/01

View Document

31/10/0131 October 2001 REGISTERED OFFICE CHANGED ON 31/10/01 FROM: G OFFICE CHANGED 31/10/01 THE CHARMWOOD CENTRE SOUTHAMPTON ROAD BARTLEY SOUTHAMPTON SO40 2NA

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 FIRST GAZETTE

View Document

20/04/0020 April 2000 SECRETARY RESIGNED

View Document

20/04/0020 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 Incorporation

View Document


More Company Information
Recently Viewed
  • A CRATE HIRE LTD


  • 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