ANDREW SEEGER LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/11/2124 November 2021 Current accounting period extended from 2021-10-31 to 2022-04-30

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/06/2130 June 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

03/07/193 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

07/06/177 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/10/147 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

04/10/134 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/10/114 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/10/104 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

07/10/097 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LAWRENCE SEEGER / 06/10/2009

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 28 PRESCOTT STREET HALIFAX YORKSHIRE HX1 2JL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/10/073 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

22/10/0322 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 REGISTERED OFFICE CHANGED ON 31/10/02 FROM: C/O THE INFORMATION BUREAU LIMITED, 23 IMEX BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

31/10/0231 October 2002 NEW SECRETARY APPOINTED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

02/10/022 October 2002 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