S E I (WEST MIDLANDS) LIMITED

Company Documents

DateDescription
05/08/145 August 2014 STRUCK OFF AND DISSOLVED

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLARE GAUNT

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR KARA GAUNT

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY KARA GAUNT

View Document

15/11/1215 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

16/03/1216 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

19/10/1019 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 CORPORATE SECRETARY APPOINTED MERLIN BUSINESS SERVICES UK LTD

View Document

18/10/1018 October 2010 REGISTERED OFFICE CHANGED ON 18/10/2010 FROM MERIT HOUSE PORTWAY ROAD WEDNESBURY WALSALL WEST MIDLANDS WS10 7DZ

View Document

16/10/1016 October 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLARE GAUNT / 14/11/2009

View Document

14/11/0914 November 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KARA GAUNT / 14/11/2009

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM FIRST FLOOR,CROWN HOUSE UNION STREET,WILLENHALL WOLVERHAMPTON WEST MIDLANDS WV13 1UZ

View Document

26/01/0926 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: GISTERED OFFICE CHANGED ON 26/01/2009 FROM MERIT HOUSE PORTWAY ROAD WEDNESBURY WALSALL WEST MIDLANDS WS10 7DZ

View Document

26/01/0926 January 2009 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/02/0727 February 2007 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 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