SEOSAMH LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/02/127 February 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALSH / 10/06/2011

View Document

10/06/1110 June 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

09/04/109 April 2010 REGISTERED OFFICE CHANGED ON 09/04/2010 FROM TUDOR COTTAGE MARKET SQUARE KINETON CV35 0LP UNITED KINGDOM

View Document

09/04/109 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALSH / 08/04/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WALSH / 15/02/2010

View Document

15/02/1015 February 2010 REGISTERED OFFICE CHANGED ON 15/02/2010 FROM 3RD FLOOR EAST 35-37 LUDGATE HILL LONDON EC4M 7JN UNITED KINGDON

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/04/092 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY COSTELLOE SECRETARIES LIMITED

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 3RD FLOOR 17 TAVISTOCK STREET LONDON WC2E 7PA

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/09/085 September 2008 SECRETARY'S CHANGE OF PARTICULARS / COSTELLOE SECRETARIES LIMITED / 04/09/2008

View Document

13/06/0813 June 2008 PREVSHO FROM 29/02/2008 TO 31/01/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0720 July 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/0718 July 2007 COMPANY NAME CHANGED PSC (1107 ) LIMITED CERTIFICATE ISSUED ON 18/07/07

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: G8 GARDEN STUDIOS 11 - 15 BETTERTON STREET COVENT GARDEN LONDON WC2H 9BP

View Document

13/02/0713 February 2007 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