SETON PRECISION ENGINEERS LIMITED

Company Documents

DateDescription
05/03/125 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/115 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM 1 FRANCHISE STREET KIDDERMINSTER WORCESTERSHIRE DY11 6RE

View Document

12/10/1012 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1012 October 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/10/1012 October 2010 STATEMENT OF AFFAIRS/4.19

View Document

23/07/1023 July 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

23/07/1023 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STONE / 15/02/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: HARRIS YOUNG & BEATIE ARCADIA HOUSE WORCESTER STREET KIDDERMINSTER WORCESTERSHIRE DY10 1EW

View Document

30/12/0430 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

05/01/045 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/08/037 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0323 April 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/01/039 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

24/12/0124 December 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

09/04/019 April 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 EXEMPTION FROM APPOINTING AUDITORS 01/12/00

View Document

27/12/0027 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

30/05/0030 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW SECRETARY APPOINTED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

21/02/9921 February 1999 REGISTERED OFFICE CHANGED ON 21/02/99 FROM: 73-75 PRINCESS STREET ST PETER'S SQUARE MANCHESTER GREATER MANCHESTER M2 4EG

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9915 February 1999 Incorporation

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