S.E.E.C. EXPRESSIONS LTD.
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via compulsory strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
07/12/217 December 2021 | Confirmation statement made on 2021-10-31 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
10/07/2010 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/07/1816 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
08/08/178 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
08/11/168 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
28/11/1528 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
11/11/1311 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/11/1212 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
11/11/1111 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
14/11/1014 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
05/08/105 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
01/11/091 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
01/11/091 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD CURTIN / 01/11/2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
16/02/0916 February 2009 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
04/09/084 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
03/09/083 September 2008 | Annual accounts small company total exemption made up to 31 October 2006 |
14/08/0714 August 2007 | SECRETARY RESIGNED |
14/08/0714 August 2007 | REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 22 ANGEL LANE, WOODBRIDGE, SUFFOLK, IP12 4NG |
13/03/0713 March 2007 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
17/01/0617 January 2006 | RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS |
05/09/055 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 |
31/08/0531 August 2005 | REGISTERED OFFICE CHANGED ON 31/08/05 FROM: 1 THE THOROUGHFARE, WOODBRIDGE, SUFFOLK IP12 2SS |
18/04/0518 April 2005 | NEW DIRECTOR APPOINTED |
05/04/055 April 2005 | DIRECTOR RESIGNED |
05/04/055 April 2005 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: UNIT 1 RENDLESHAM MEWS,, RENDLESHAM, NR WOODBRIDGE, SUFFOLK, IP12 2SZ |
19/01/0519 January 2005 | NEW SECRETARY APPOINTED |
13/01/0513 January 2005 | SECRETARY RESIGNED |
29/11/0429 November 2004 | RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS |
22/11/0422 November 2004 | COMPANY NAME CHANGED NEW GREENSTEAD LIMITED CERTIFICATE ISSUED ON 22/11/04 |
06/01/046 January 2004 | NEW SECRETARY APPOINTED |
06/01/046 January 2004 | NEW DIRECTOR APPOINTED |
06/01/046 January 2004 | SECRETARY RESIGNED |
06/01/046 January 2004 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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