Advanced company searchLink opens in new window

SEEBECK 87 LIMITED

Company number 08323017

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)
03 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1
02 Apr 2014 CH01 Director's details changed for Mrs Deborah Jayne Priestnall on 28 March 2014
01 Apr 2014 AP01 Appointment of Mrs Deborah Jayne Priestnall as a director
01 Apr 2014 AP01 Appointment of Mr Adam James Fynn as a director
01 Apr 2014 AP01 Appointment of Mr David Smith as a director
26 Jun 2013 TM01 Termination of appointment of Callum Rice as a director
26 Jun 2013 TM01 Termination of appointment of Gary Hooper as a director
30 Apr 2013 TM01 Termination of appointment of Gregory Hall as a director
10 Apr 2013 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Apr 2013 SH02 Sub-division of shares on 1 March 2013
10 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Shares subdivision 01/03/2013
15 Mar 2013 AP01 Appointment of Gregory George Hall as a director
08 Feb 2013 AP01 Appointment of Stephen Robert Murrall as a director
08 Feb 2013 AP01 Appointment of Gary Thomas Hooper as a director
04 Feb 2013 AP01 Appointment of Callum Dermot Rice as a director
01 Feb 2013 AA01 Current accounting period extended from 31 December 2013 to 31 May 2014
31 Jan 2013 TM01 Termination of appointment of Ian Zant-Boer as a director
31 Jan 2013 TM02 Termination of appointment of Emw Secretaries Limited as a secretary
31 Jan 2013 TM01 Termination of appointment of Emw Directors Limited as a director
31 Jan 2013 AP03 Appointment of Ian Zant-Boer as a secretary
31 Jan 2013 AP01 Appointment of Mr Gerard Martin Mccrory as a director
07 Dec 2012 NEWINC Incorporation