- Company Overview for S.E.E.C. EXPRESSIONS LTD. (04949572)
- Filing history for S.E.E.C. EXPRESSIONS LTD. (04949572)
- People for S.E.E.C. EXPRESSIONS LTD. (04949572)
- More for S.E.E.C. EXPRESSIONS LTD. (04949572)
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) |
---|---|---|---|
14 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
05 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
01 Nov 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
01 Nov 2009 | CH01 | Director's details changed for John Bernard Curtin on 1 November 2009 | |
01 Nov 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
17 Feb 2009 | 363a | Return made up to 31/10/08; full list of members | |
16 Feb 2009 | 363a | Return made up to 31/10/07; full list of members | |
04 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
03 Sep 2008 | AA | Total exemption small company accounts made up to 31 October 2006 | |
14 Aug 2007 | 288b | Secretary resigned | |
14 Aug 2007 | 287 | Registered office changed on 14/08/07 from: 22 angel lane, woodbridge, suffolk, IP12 4NG | |
13 Mar 2007 | 363s | Return made up to 31/10/06; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2005 | |
17 Jan 2006 | 363s | Return made up to 31/10/05; full list of members | |
05 Sep 2005 | AA | Accounts for a dormant company made up to 31 October 2004 | |
31 Aug 2005 | 287 | Registered office changed on 31/08/05 from: 1 the thoroughfare, woodbridge, suffolk IP12 2SS | |
18 Apr 2005 | 288a | New director appointed | |
05 Apr 2005 | 287 | Registered office changed on 05/04/05 from: unit 1 rendlesham mews,, rendlesham, nr woodbridge, suffolk, IP12 2SZ | |
05 Apr 2005 | 288b | Director resigned | |
19 Jan 2005 | 288a | New secretary appointed | |
13 Jan 2005 | 288b | Secretary resigned | |
29 Nov 2004 | 363s | Return made up to 31/10/04; full list of members | |
22 Nov 2004 | CERTNM | Company name changed new greenstead LIMITED\certificate issued on 22/11/04 | |
06 Jan 2004 | 288a | New secretary appointed | |
06 Jan 2004 | 288a | New director appointed |