SEEBOARD HIGHWAY SERVICES LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1230 March 2012 APPLICATION FOR STRIKING-OFF

View Document

17/11/1117 November 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER

View Document

23/03/1123 March 2011 ADOPT ARTICLES 21/03/2011

View Document

04/10/104 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

09/06/109 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

08/10/098 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

08/10/098 October 2009 DIRECTOR APPOINTED JOE SOUTO

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HIGSON

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HIGSON

View Document

28/05/0928 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX-HUDSON

View Document

07/04/097 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX-HUDSON / 09/01/2009

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

23/11/0723 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

10/09/0410 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 S366A DISP HOLDING AGM 20/10/03

View Document

13/10/0313 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: FOREST GATE BRIGHTON ROAD CRAWLEY, W.SUSSEX RH11 9BH

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

07/02/027 February 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 Resolutions

View Document

29/01/0229 January 2002

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 S386 DISP APP AUDS 24/01/02

View Document

29/01/0229 January 2002 Memorandum and Articles of Association

View Document

29/01/0229 January 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/01/0229 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/01/0229 January 2002 £ NC 100/5000000 24/0

View Document

29/01/0229 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/01/0229 January 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

29/01/0229 January 2002 Resolutions

View Document

29/01/0229 January 2002 Resolutions

View Document

29/01/0229 January 2002 Resolutions

View Document

29/01/0229 January 2002 Resolutions

View Document

29/01/0229 January 2002 Resolutions

View Document

28/01/0228 January 2002 COMPANY NAME CHANGED PREMIER ELECTRICITY LIMITED CERTIFICATE ISSUED ON 28/01/02

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 28/02/00

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/03/999 March 1999 EXEMPTION FROM APPOINTING AUDITORS 25/02/99

View Document

04/02/994 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/98

View Document

08/01/988 January 1998 S252 DISP LAYING ACC 22/12/97

View Document

08/01/988 January 1998 S366A DISP HOLDING AGM 22/12/97

View Document

08/01/988 January 1998 S80A AUTH TO ALLOT SEC 22/12/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 EXEMPTION FROM APPOINTING AUDITORS 14/01/97

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

26/09/9626 September 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/08/9620 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 EXEMPTION FROM APPOINTING AUDITORS 15/04/96

View Document

15/11/9515 November 1995 RETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/10/9426 October 1994 SECRETARY RESIGNED

View Document

21/10/9421 October 1994 Incorporation

View Document

21/10/9421 October 1994 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