SE7ERN STRATEGIES LTD

Company Documents

DateDescription
02/11/122 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/08/122 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/03/1115 March 2011 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1115 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1115 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM
77 HIGH STREET
NORTHALLERTON
NORTH YORKSHIRE
DL7 8EG

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBIN WILLIAMS

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LUCY JANE KEIGHTLEY / 01/01/2010

View Document

20/11/0920 November 2009 DIRECTOR APPOINTED MR ROBIN JAMES HARRISON WILLIAMS

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MARTIN SCOTT KEIGHTLEY / 29/10/2009

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LUCY KEIGHTLEY / 03/05/2007

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/07/0617 July 2006 REGISTERED OFFICE CHANGED ON 17/07/06 FROM:
2 CARLTON TERRACE
CARLTON MINIOTT
THIRSK
YORKSHIRE YO7 4NQ

View Document

10/05/0610 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW SECRETARY APPOINTED

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0326 June 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM:
9 HOLGRAVE CLOSE, HIGH LEGH
KNUTSFORD
CHESHIRE
WA16 6TX

View Document

19/05/0319 May 2003 SECRETARY RESIGNED

View Document

02/05/032 May 2003 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