SEED ASBESTOS SERVICES LTD

Company Documents

DateDescription
23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

07/03/237 March 2023 First Gazette notice for voluntary strike-off

View Document

22/02/2322 February 2023 Application to strike the company off the register

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

22/02/2222 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/02/213 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JAMES MATLEY / 24/01/2021

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

06/12/196 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

29/03/1929 March 2019 CURREXT FROM 28/02/2019 TO 31/05/2019

View Document

05/03/195 March 2019 CESSATION OF MATTHEW WATTS AS A PSC

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

20/02/1920 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW WATTS

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW MATLEY

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR ANDREW ROBERT JAMES MATLEY

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR MATTHEW WATTS

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AREM GROUP LTD

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW WATTS / 28/02/2018

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT JAMES MATLEY / 28/02/2018

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW WATTS / 28/02/2018

View Document

19/02/1919 February 2019 CESSATION OF ANDREW ROBERT JAMES MATLEY AS A PSC

View Document

19/02/1919 February 2019 CESSATION OF MATTHEW WATTS AS A PSC

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WATTS

View Document

28/02/1828 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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