SEAGLE DIRECT LIMITED

Company Documents

DateDescription
30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

30/06/2130 June 2021 Final Gazette dissolved following liquidation

View Document

28/05/1928 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2019:LIQ. CASE NO.1

View Document

18/05/1818 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/03/2018:LIQ. CASE NO.1

View Document

27/07/1727 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

14/07/1714 July 2017 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

06/04/176 April 2017 REGISTERED OFFICE CHANGED ON 06/04/2017 FROM BURNDEN WORKS BURNDEN ROAD BOLTON BL2 3RD

View Document

04/04/174 April 2017 STATEMENT OF AFFAIRS/4.19

View Document

04/04/174 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/174 April 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLDER

View Document

14/11/1614 November 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILDING

View Document

04/11/164 November 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD DIBLEY

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/10/1516 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

16/10/1516 October 2015 REGISTERED OFFICE CHANGED ON 16/10/2015 FROM 3 ACTON WORKS WOOD STREET WIGAN LANCASHIRE WN3 4HL

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MRS JAYNE BYTHEWAY

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

20/10/1420 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 SECRETARY APPOINTED MR STEPHEN BOOTH

View Document

12/03/1412 March 2014 APPOINTMENT TERMINATED, SECRETARY ANTHEA WILDING

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR STEPHEN BOOTH

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR EDWARD HOLDER

View Document

04/03/144 March 2014 DIRECTOR APPOINTED MR RICHARD JOHN DIBLEY

View Document

04/03/144 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 140

View Document

08/10/138 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/11/129 November 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DIGGLE

View Document

02/10/122 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/05/125 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/121 February 2012 DISS40 (DISS40(SOAD))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

30/01/1230 January 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

21/04/1121 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/10/104 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL DIGGLE / 17/12/2009

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM WILDING / 17/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM 3 ACTON WORKS WOOD STREET WIGAN LANCASHIRE WN3 4HL

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM ACTON WORKS ACTONS WALK WIGAN LANCASHIRE WN3 4HN

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

29/05/0829 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/06/075 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0613 January 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

18/04/0518 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 £ IC 400/140 20/04/00 £ SR 260@1=260

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: REGENCY HOUSE 45 - 49 CHORLEY NEW ROAD BOLTON BL1 4QR

View Document

06/11/986 November 1998 RETURN MADE UP TO 04/10/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

15/10/9615 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

16/10/9516 October 1995 RETURN MADE UP TO 04/10/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/10/9424 October 1994 RETURN MADE UP TO 04/10/94; FULL LIST OF MEMBERS

View Document

03/06/943 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 04/10/93; NO CHANGE OF MEMBERS

View Document

16/01/9416 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 04/10/92; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 AUDITOR'S RESIGNATION

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 04/10/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9121 June 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9111 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/01/914 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 COMPANY NAME CHANGED KINDSTATUS LIMITED CERTIFICATE ISSUED ON 07/12/90

View Document

19/11/9019 November 1990 ALTER MEM AND ARTS 05/11/90

View Document

19/11/9019 November 1990 NEW DIRECTOR APPOINTED

View Document

19/11/9019 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/9019 November 1990 REGISTERED OFFICE CHANGED ON 19/11/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

19/11/9019 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/10/904 October 1990 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