SEADRIFT PRECISION ENGINEERING LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

19/10/1219 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/10/1216 October 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

22/02/1222 February 2012 DISS40 (DISS40(SOAD))

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

21/02/1221 February 2012 Annual return made up to 20 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 2ND FLOOR RIVERSIDE MILLS SADDLEWORTH ROAD ELLAND WEST YORKSHIRE HX5 0RY

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR KENNETH TAYLOR

View Document

18/01/1118 January 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH TAYLOR / 09/11/2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN ASKEW / 09/11/2009

View Document

20/12/0920 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/06/0930 June 2009 DIRECTOR RESIGNED WILLIAM MCALPINE

View Document

29/06/0929 June 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 DIRECTOR APPOINTED MR JULIAN PAUL ASKEW

View Document

05/04/095 April 2009 REGISTERED OFFICE CHANGED ON 05/04/09 FROM: UNIT 6 COMMERCIAL MILLS OLDHAM ROAD RIPPONDEN WEST YORKSHIRE HX6 4EH

View Document

05/04/095 April 2009 SECRETARY'S PARTICULARS JULIAN ASKEW

View Document

05/02/095 February 2009 DISS40 (DISS40(SOAD))

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 First Gazette

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

02/03/072 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 26 PAVILION WAY MELTHAM HOLMFIRTH HD9 5QW

View Document

02/09/052 September 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/08/05

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED CENTREVILLE ESTATES LIMITED CERTIFICATE ISSUED ON 17/06/05; RESOLUTION PASSED ON 10/06/05

View Document

17/11/0417 November 2004 SECRETARY RESIGNED

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

30/10/0430 October 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

27/10/0327 October 2003 COMPANY NAME CHANGED MIDSUMMER TANNING AND BEAUTY SAL ON LIMITED CERTIFICATE ISSUED ON 27/10/03; RESOLUTION PASSED ON 23/10/03

View Document

20/10/0320 October 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