SEAL DISPLAY PRODUCTS LIMITED

Company Documents

DateDescription
26/05/1526 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1518 May 2015 APPLICATION FOR STRIKING-OFF

View Document

22/12/1422 December 2014 DIRECTOR APPOINTED MR JONATHAN MARK DOVE

View Document

22/12/1422 December 2014 SECRETARY APPOINTED MR JONATHAN MARK DOVE

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE STOREY

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, SECRETARY TERENCE STOREY

View Document

17/11/1417 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 28 December 2013

View Document

18/11/1318 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 29 December 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/10/1223 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/11/1121 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED TERENCE EDWIN STOREY

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES CRADDOCK

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARTIN RALPHS CRADDOCK / 31/10/2010

View Document

25/11/1025 November 2010 SECRETARY'S CHANGE OF PARTICULARS / TERENCE EDWIN STOREY / 31/10/2010

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 1 January 2010

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 2 January 2009

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER HYATT

View Document

26/11/0826 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/12/072 December 2007 RETURN MADE UP TO 31/10/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/074 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 AUDITOR'S RESIGNATION

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

22/04/0222 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/12/982 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

29/04/9829 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

31/12/9731 December 1997 REGISTERED OFFICE CHANGED ON 31/12/97 FROM: G OFFICE CHANGED 31/12/97 STATION ROAD NORTH HYKEHAM LINCOLN LN6 3QY

View Document

17/11/9717 November 1997 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

08/11/958 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

13/07/9513 July 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

13/12/9413 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/941 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/941 December 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED

View Document

22/03/9422 March 1994 COMPANY NAME CHANGED DRAWD THREE LIMITED CERTIFICATE ISSUED ON 22/03/94

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

15/12/9215 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

24/02/9224 February 1992 RETURN MADE UP TO 05/01/92; NO CHANGE OF MEMBERS

View Document

22/07/9122 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

21/06/9121 June 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

19/02/9019 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/08/8911 August 1989 COMPANY NAME CHANGED AVAMORE CATER CARE LIMITED CERTIFICATE ISSUED ON 14/08/89

View Document

22/06/8922 June 1989 ALTER MEM AND ARTS 160689

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

10/04/8910 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/02/8928 February 1989 15/07/87 FULL LIST NOF

View Document

27/02/8927 February 1989 RETURN MADE UP TO 06/01/89; FULL LIST OF MEMBERS

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/09/8819 September 1988 DISSOLUTION DISCONTINUED

View Document

02/09/882 September 1988 FIRST GAZETTE

View Document

20/06/8820 June 1988 REGISTERED OFFICE CHANGED ON 20/06/88 FROM: G OFFICE CHANGED 20/06/88 WHISBY ROAD NORTH HYKEHAM LINCOLN LN6 3QY

View Document

14/01/8814 January 1988 ADOPT MEM AND ARTS 231287

View Document

05/01/885 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/8710 August 1987 REGISTERED OFFICE CHANGED ON 10/08/87 FROM: G OFFICE CHANGED 10/08/87 UNIT 9 WYE ESTATE LONDON ROAD HIGH WYCOMBE BUCKS AP11 1LH

View Document

10/08/8710 August 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

10/08/8710 August 1987 AUDITOR'S RESIGNATION

View Document

10/08/8710 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/8718 May 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

18/05/8718 May 1987 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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