SEVEN TECHNOLOGIES HOLDINGS LIMITED

Company Documents

DateDescription
22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/02/2422 February 2024 Final Gazette dissolved following liquidation

View Document

22/11/2322 November 2023 Notice to move from Administration to Dissolution

View Document

04/07/234 July 2023 Administrator's progress report to 2023-06-07

View Document

09/02/239 February 2023 Notice of deemed approval of proposals

View Document

03/02/233 February 2023 Statement of administrator's proposal

View Document

24/01/2324 January 2023 Statement of affairs with form 2.14B

View Document

07/01/237 January 2023 Registered office address changed from 23 Crescent Business Park Lisburn County Antrim BT28 2GN to 16 Bedford House Bedford Street Belfast Antrim BT2 7DT on 2023-01-07

View Document

21/12/2221 December 2022 Appointment of an administrator

View Document

08/11/228 November 2022 Termination of appointment of James Michael Hook as a director on 2022-11-07

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-09-30 to 2021-09-29

View Document

10/05/2210 May 2022 Appointment of Mr Jeffrey James Holder as a director on 2022-03-01

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-06-07

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-09-30

View Document

01/07/191 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

21/05/1921 May 2019 03/04/19 STATEMENT OF CAPITAL GBP 13666765.20264

View Document

17/05/1917 May 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/05/1917 May 2019 ADOPT ARTICLES 03/04/2019

View Document

10/05/1910 May 2019 ADOPT ARTICLES 07/12/2018

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR JOHN PIX WESTON

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR STEPHEN PETER HARRISON

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TIMBERLAKE

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MOON

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BELL

View Document

07/01/197 January 2019 ADOPT ARTICLES 07/12/2018

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED MR JAMES MICHAEL HOOK

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6114380005

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR ADRIAN WILLIAM TIMBERLAKE

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR ROLAND BARZEGAR

View Document

09/05/189 May 2018 DIRECTOR APPOINTED MR MICHAEL JOHN HOWARTH

View Document

20/03/1820 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6114380003

View Document

15/02/1815 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE NI6114380004

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR DAVID ALLAN BELL

View Document

12/01/1812 January 2018 ADOPT ARTICLES 22/12/2017

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUDSON

View Document

20/11/1720 November 2017 APPOINTMENT TERMINATED, SECRETARY NICHOLAS HUDSON

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL CANNINGS

View Document

23/06/1723 June 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

19/06/1719 June 2017 SECRETARY APPOINTED MR NICHOLAS HUDSON

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN WILLIAMSON

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

13/03/1713 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HOOK

View Document

06/05/166 May 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

10/11/1510 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

26/10/1526 October 2015 DIRECTOR APPOINTED MR NICHOLAS HUDSON

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH BALL

View Document

03/07/153 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

28/03/1528 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/09/1423 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

05/08/145 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/06/1419 June 2014 PREVSHO FROM 31/05/2014 TO 30/09/2013

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK COOK

View Document

02/06/142 June 2014 CURRSHO FROM 31/05/2015 TO 30/09/2014

View Document

31/03/1431 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

12/03/1412 March 2014 ADOPT ARTICLES 07/03/2014

View Document

03/03/143 March 2014 REGISTERED OFFICE CHANGED ON 03/03/2014 FROM 298 UPPER NEWTOWNARDS ROAD BELFAST NORTHERN IRELAND BT4 3EJ

View Document

28/11/1328 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED MARK ANDREW COOK

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY KEITH O'DONNELL

View Document

22/10/1322 October 2013 DIRECTOR APPOINTED JUDITH BALL

View Document

10/07/1310 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 13666763.00

View Document

10/07/1310 July 2013 ADOPT ARTICLES 20/06/2013

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 26/06/2013

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDERSON / 26/06/2013

View Document

24/06/1324 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE NI6114380002

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/07/126 July 2012 DIRECTOR APPOINTED RICHARD JAMES MOON

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM MARLBOROUGH HOUSE 30 VICTORIA STREET BELFAST BT1 3GG UNITED KINGDOM

View Document

28/05/1228 May 2012 SECRETARY APPOINTED KEITH O'DONNELL

View Document

04/05/124 May 2012 CURREXT FROM 28/02/2013 TO 31/05/2013

View Document

13/04/1213 April 2012 ADOPT ARTICLES 03/04/2012

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED JAMES MICHAEL HOOK

View Document

13/04/1213 April 2012 03/04/12 STATEMENT OF CAPITAL GBP 10166763

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED GAVIN WILLIAMSON

View Document

13/04/1213 April 2012 DIRECTOR APPOINTED MR DAVID ANDERSON

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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