VICKERS SEERDRUM LTD

Company Documents

DateDescription
19/05/2019 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/05/2012 May 2020 APPLICATION FOR STRIKING-OFF

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

13/03/1913 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JAMES GRIERSON

View Document

05/09/185 September 2018 CESSATION OF STEVEN KAACK AS A PSC

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR ROBERT JAMES GRIERSON

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN KAACK

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM FERNDALE COTTAGE SCHOOL LANE LOWER BRAILES BANBURY OXFORDSHIRE OX15 5HP

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GRIERSON

View Document

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CURRSHO FROM 16/10/2016 TO 30/09/2016

View Document

06/06/166 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/02/1619 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

19/02/1619 February 2016 CURREXT FROM 30/04/2016 TO 16/10/2016

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN KAACK / 01/08/2011

View Document

19/05/1519 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

08/05/158 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 01/05/15 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

28/04/1428 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

29/05/1329 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 DIRECTOR APPOINTED MR ROBERT GRIERSON

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

31/10/1231 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

17/08/1217 August 2012 COMPANY NAME CHANGED WASTE TREAT LIMITED CERTIFICATE ISSUED ON 17/08/12

View Document

01/05/121 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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