SEATS FOSS HARBER LIMITED

Company Documents

DateDescription
06/09/116 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/08/2011:LIQ. CASE NO.1

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM 267 THE BROADWAY LONDON GREATER LONDON SW19 1SD

View Document

24/08/1024 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/08/1024 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

24/08/1024 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008760

View Document

14/02/1014 February 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

14/02/1014 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOUM LEISURE LIMITED / 01/10/2009

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN FRASER PETERSON / 01/10/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BOYM LEISURE LIMITED / 05/02/2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/04/0810 April 2008 SECRETARY APPOINTED BOYM LEISURE LIMITED

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY GREGORY CAWLEY

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/12/055 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/07/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED

View Document

17/02/0417 February 2004 SECRETARY RESIGNED

View Document

17/02/0417 February 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: G OFFICE CHANGED 17/02/04 SUITE 18 SHEARWAY BUSINESS PARK SHEARWAY ROAD FOLKESTONE KENT CT19 4RH

View Document

05/02/045 February 2004 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