SEE CONTRACTING AND CONSULTING LIMITED

Company Documents

DateDescription
07/08/127 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/04/1224 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1216 April 2012 APPLICATION FOR STRIKING-OFF

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/10/1118 October 2011 APPOINTMENT TERMINATED, DIRECTOR LISA MAYOCCHI

View Document

05/09/115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

04/09/114 September 2011 REGISTERED OFFICE CHANGED ON 04/09/2011 FROM 88 MORING ROAD LONDON SW17 8DL UNITED KINGDOM

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/09/1016 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON / 01/09/2010

View Document

15/09/1015 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILSON / 01/09/2010

View Document

15/09/1015 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA MAYOCCHI / 01/09/2010

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 32A RECTORY GROVE LONDON SW4 0EB

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/09/0823 September 2008 SECRETARY APPOINTED MR DAVID CLIVE WILSON

View Document

23/09/0823 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM 49 CAVENDISH ROAD LONDON SW12 0BL UNITED KINGDOM

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/08 FROM: GISTERED OFFICE CHANGED ON 29/08/2008 FROM 3RD FLOOR, MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: G OFFICE CHANGED 09/11/06 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 DIRECTOR RESIGNED

View Document

01/09/051 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