- Company Overview for SETON HOUSE TECHNICAL SERVICES LIMITED (00361019)
- Filing history for SETON HOUSE TECHNICAL SERVICES LIMITED (00361019)
- People for SETON HOUSE TECHNICAL SERVICES LIMITED (00361019)
- Charges for SETON HOUSE TECHNICAL SERVICES LIMITED (00361019)
- More for SETON HOUSE TECHNICAL SERVICES LIMITED (00361019)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Apr 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2011 | DS01 | Application to strike the company off the register | |
20 Jan 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
25 Oct 2010 | TM01 | Termination of appointment of Neil Rodgers as a director | |
25 Oct 2010 | TM01 | Termination of appointment of Paul Carter as a director | |
11 Oct 2010 | AP04 | Appointment of Premium Aircraft Interiors Group Limited as a secretary | |
11 Oct 2010 | TM02 | Termination of appointment of Seton House International Services Limited as a secretary | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 |
Annual return made up to 18 June 2010 with full list of shareholders
Statement of capital on 2010-07-14
|
|
14 Jul 2010 | CH04 | Secretary's details changed for Seton House International Services Limited on 18 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Mr Neil Anthony Rodgers on 18 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Stuart David Mccaslin on 18 June 2010 | |
14 Jul 2010 | CH01 | Director's details changed for Paul Dennis Carter on 18 June 2010 | |
28 Jun 2010 | AP01 | Appointment of Mr William Gerard Devanney as a director | |
08 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Jul 2009 | 363a | Return made up to 18/06/09; full list of members | |
01 Jul 2009 | 288c | Director's Change of Particulars / paul carter / 18/06/2009 / Middle Name/s was: , now: dennis; HouseName/Number was: , now: 24; Street was: 24 allington avenue, now: allington avenue | |
06 Jun 2009 | 288a | Director appointed neil anthony rodgers | |
06 Jun 2009 | 288b | Appointment Terminated Director michael kayser | |
30 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
10 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
21 Aug 2008 | AA | Full accounts made up to 31 December 2007 |