S.E.E.C. EXPRESSIONS LTD.

Company Documents

DateDescription
25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

25/04/2325 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

17/01/2317 January 2023 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/07/2119 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

08/08/178 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/11/1528 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/11/1426 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/11/1311 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/11/1212 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/11/1111 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/11/1014 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/11/091 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

01/11/091 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD CURTIN / 01/11/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

14/08/0714 August 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 22 ANGEL LANE, WOODBRIDGE, SUFFOLK, IP12 4NG

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

31/08/0531 August 2005 REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 1 THE THOROUGHFARE, WOODBRIDGE, SUFFOLK IP12 2SS

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: UNIT 1 RENDLESHAM MEWS,, RENDLESHAM, NR WOODBRIDGE, SUFFOLK, IP12 2SZ

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED NEW GREENSTEAD LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

06/01/046 January 2004 NEW SECRETARY APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 SECRETARY RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information