SEATS DIRECT LTD

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/05/1224 May 2012 APPLICATION FOR STRIKING-OFF

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/09/117 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH DARREN BURTON / 05/09/2010

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / OLGA BURTON / 04/09/2010

View Document

30/09/1030 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

07/10/097 October 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/09/08; NO CHANGE OF MEMBERS

View Document

05/12/085 December 2008 DIRECTOR RESIGNED ANTHONY TOWERS

View Document

05/12/085 December 2008 DIRECTOR RESIGNED BARBARA TOWERS

View Document

14/11/0814 November 2008 SECRETARY APPOINTED OLGA BURTON

View Document

14/11/0814 November 2008 SECRETARY RESIGNED BARBARA TOWERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/08 FROM: 4 HOLT PLACE COACH HOUSE MEWS FERNDOWN DORSET BH22 9UX

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED LEIGH DARREN BURTON

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 September 2006

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/04/0824 April 2008 SECRETARY APPOINTED BARBARA ANN TOWERS

View Document

24/04/0824 April 2008 SECRETARY RESIGNED GENUS MANAGEMENT LIMITED

View Document

24/04/0824 April 2008 REGISTERED OFFICE CHANGED ON 24/04/08 FROM: THE PARK HOUSE, 75 PARKSTONE RD POOLE DORSET BH15 2NZ

View Document

20/02/0820 February 2008 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/01/07

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 05/09/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 NEW DIRECTOR APPOINTED

View Document

15/12/0515 December 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 SECRETARY RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 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