SEIVWRIGHT (HEATING SYSTEMS) LIMITED

Company Documents

DateDescription
29/01/1529 January 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/12/145 December 2014 FIRST GAZETTE

View Document

02/09/142 September 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 30 November 2012

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 FIRST GAZETTE

View Document

17/01/1417 January 2014 Annual return made up to 16 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/09/1227 September 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DISS40 (DISS40(SOAD))

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 30 November 2010

View Document

02/12/112 December 2011 FIRST GAZETTE

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY SEIVWRIGHT / 16/06/2011

View Document

13/07/1113 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SEIVWRIGHT / 01/10/2009

View Document

05/07/105 July 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

15/01/1015 January 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/07/0815 July 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 COMPANY NAME CHANGED KEVIN SEIVWRIGHT (HEATING SYSTEM S) LIMITED CERTIFICATE ISSUED ON 24/11/03

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 1A CLUNY SQUARE BUCKIE BANFFSHIRE AB56 1AH

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 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


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