Advanced company searchLink opens in new window

SETON HOUSE TECHNICAL SERVICES LIMITED

Company number 00361019

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 3,912,384
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
  • RES13 ‐ Section 175(5)(a) 22/12/2009
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
  • RES13 ‐ Agreement 28/10/2008
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