SEALMAC TECHNOLOGY LIMITED

Company Documents

DateDescription
28/08/1228 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/05/1215 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/11/113 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/10/1118 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ROBERT MCCAIRN / 30/07/2010

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE DONNA VENNER (NEE MCCAIRN) / 30/07/2010

View Document

23/09/1023 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

23/09/1023 September 2010 SAIL ADDRESS CREATED

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN MCCAIRN / 10/05/2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0622 August 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0524 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

30/08/0030 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: G OFFICE CHANGED 08/03/00 UNIT 14 1615 PERSHORE ROAD SOUTH STIRCHLEY BIRMINGHAM B30

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/08/995 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

19/03/9719 March 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

30/08/9630 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: G OFFICE CHANGED 07/08/96 31 CORSHAM STREET LONDON N1 6DR

View Document

07/08/967 August 1996

View Document

30/07/9630 July 1996 Incorporation

View Document

30/07/9630 July 1996 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