SEYMAC AUTOMATON LIMITED

Company Documents

DateDescription
29/09/0529 September 2005 REGISTERED OFFICE CHANGED ON 29/09/05 FROM: MANORWAY HOUSE THE MANORWAY STANFORD LE HOPE ESSEX SS17 9PS

View Document

26/09/0526 September 2005 APPOINTMENT OF LIQUIDATOR

View Document

29/07/0529 July 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

05/04/055 April 2005 AUDITOR'S RESIGNATION

View Document

23/11/0423 November 2004 DELIVERY EXT'D 3 MTH 31/03/04

View Document

06/08/046 August 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/048 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/01/04; NO CHANGE OF MEMBERS

View Document

28/11/0328 November 2003 DELIVERY EXT'D 3 MTH 31/03/03

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

17/04/0317 April 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/12/0128 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

30/03/0130 March 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/01/996 January 1999 SECRETARY RESIGNED

View Document

06/01/996 January 1999 NEW SECRETARY APPOINTED

View Document

06/01/996 January 1999 RETURN MADE UP TO 11/01/99; NO CHANGE OF MEMBERS

View Document

10/12/9810 December 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS

View Document

20/01/9820 January 1998 DELIVERY EXT'D 3 MTH 31/03/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

23/07/9623 July 1996 REGISTERED OFFICE CHANGED ON 23/07/96 FROM: 7 CANNON LANE TONBRIDGE KENT TN9 1PP

View Document

27/03/9627 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/03/9615 March 1996 RETURN MADE UP TO 11/01/96; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 NEW DIRECTOR APPOINTED

View Document

27/05/9427 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/05/9411 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: 61 FAIRVIEW AVENUE GILLINGHAM KENT ME8 0QP

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 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