- Company Overview for SEYMOUR COMPANY SECRETARIES LIMITED (03116908)
- Filing history for SEYMOUR COMPANY SECRETARIES LIMITED (03116908)
- People for SEYMOUR COMPANY SECRETARIES LIMITED (03116908)
- More for SEYMOUR COMPANY SECRETARIES LIMITED (03116908)
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) |
---|---|---|---|
03 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Nov 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Nov 2014 | TM01 | Termination of appointment of Matthew Perry as a director on 30 October 2014 | |
11 Nov 2014 | TM01 | Termination of appointment of Anthony Stephen Dean Hawkey as a director on 30 October 2014 | |
07 Nov 2014 | DS01 | Application to strike the company off the register | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
11 Dec 2013 | AA | Accounts made up to 31 October 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Anthony Stephen Dean Hawkey on 8 July 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Mr Matthew Perry on 8 July 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
15 Nov 2012 | AA | Accounts made up to 31 October 2012 | |
17 Aug 2012 | AA | Accounts made up to 31 October 2011 | |
09 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
02 May 2012 | TM01 | Termination of appointment of Mark Porter as a director on 1 May 2012 | |
02 May 2012 | AP01 | Appointment of Anthony Stephen Dean Hawkey as a director on 1 May 2012 | |
02 May 2012 | AP01 | Appointment of Matthew Perry as a director on 1 May 2012 | |
22 Nov 2011 | AD01 | Registered office address changed from 43 Whitfield Street London W1T 4HD England on 22 November 2011 | |
28 Oct 2011 | TM02 | Termination of appointment of Keith Thompson as a secretary on 27 October 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
19 May 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Nov 2010 | AD01 | Registered office address changed from C/O C/O Gateway Partners 3rd Floor, 22 Ganton Street London W1F 7BY United Kingdom on 10 November 2010 | |
12 Jul 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
09 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
09 Jul 2010 | AP01 | Appointment of Mark Porter as a director | |
08 Jul 2010 | TM02 | Termination of appointment of Patrick Edwardes-Ker as a secretary |