SEABROOK INDUSTRIAL & WELDING SUPPLIES LTD

03626741
10 PRIESTLEY ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7XY GU2 7XY

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
14 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2014 mortgage Statement of satisfaction of a charge 4 Buy now
31 Oct 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
31 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 annual-return Annual Return 6 Buy now
18 Sep 2014 accounts Annual Accounts 7 Buy now
07 Jan 2014 officers Termination of appointment of director (Claire Tuhme) 1 Buy now
31 Oct 2013 officers Change of particulars for director (Claire Tuhme) 2 Buy now
16 Sep 2013 annual-return Annual Return 7 Buy now
16 Jul 2013 accounts Annual Accounts 11 Buy now
06 Dec 2012 capital Return of Allotment of shares 3 Buy now
25 Sep 2012 accounts Annual Accounts 9 Buy now
10 Sep 2012 officers Termination of appointment of director (Raymond Walker) 1 Buy now
06 Sep 2012 annual-return Annual Return 8 Buy now
20 Mar 2012 officers Appointment of director (Andrew Jeffery Bridger) 2 Buy now
20 Mar 2012 officers Appointment of director (Claire Tuhme) 2 Buy now
20 Mar 2012 officers Appointment of director (Stuart Hudson) 2 Buy now
17 Jan 2012 address Move Registers To Sail Company 1 Buy now
17 Jan 2012 address Change Sail Address Company 1 Buy now
12 Dec 2011 officers Termination of appointment of director (Paul Jonathan Chapman) 1 Buy now
23 Nov 2011 miscellaneous Miscellaneous 1 Buy now
03 Oct 2011 officers Termination of appointment of director (Russell Christopher Godley) 1 Buy now
15 Sep 2011 accounts Annual Accounts 11 Buy now
09 Sep 2011 annual-return Annual Return 6 Buy now
09 Sep 2011 officers Appointment of secretary (Mrs Susan Kathleen Kelly) 2 Buy now
11 Aug 2011 officers Termination of appointment of secretary (Russell Godley) 1 Buy now
29 Sep 2010 accounts Annual Accounts 11 Buy now
17 Sep 2010 officers Appointment of director (Raymond Walker) 2 Buy now
17 Sep 2010 annual-return Annual Return 5 Buy now
16 Oct 2009 annual-return Annual Return 3 Buy now
07 Sep 2009 accounts Annual Accounts 12 Buy now
27 Oct 2008 accounts Annual Accounts 11 Buy now
01 Oct 2008 annual-return Return made up to 04/09/08; full list of members 3 Buy now
25 Oct 2007 accounts Annual Accounts 14 Buy now
25 Sep 2007 annual-return Return made up to 04/09/07; full list of members 2 Buy now
21 Dec 2006 officers Director's particulars changed 1 Buy now
18 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
18 Dec 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
18 Sep 2006 annual-return Return made up to 04/09/06; full list of members 2 Buy now
18 Sep 2006 accounts Accounting reference date extended from 30/09/06 to 31/12/06 1 Buy now
01 Aug 2006 accounts Annual Accounts 16 Buy now
26 Oct 2005 annual-return Return made up to 04/09/05; full list of members 7 Buy now
04 Aug 2005 accounts Annual Accounts 15 Buy now
02 Nov 2004 annual-return Return made up to 04/09/04; full list of members 7 Buy now
02 Aug 2004 accounts Annual Accounts 15 Buy now
05 Nov 2003 annual-return Return made up to 04/09/03; full list of members 7 Buy now
08 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2003 accounts Annual Accounts 15 Buy now
22 Oct 2002 annual-return Return made up to 04/09/02; full list of members 7 Buy now
19 Jul 2002 accounts Annual Accounts 16 Buy now
24 Oct 2001 annual-return Return made up to 04/09/01; full list of members 6 Buy now
30 Apr 2001 accounts Annual Accounts 15 Buy now
24 Oct 2000 annual-return Return made up to 04/09/00; full list of members 6 Buy now
24 Mar 2000 accounts Annual Accounts 15 Buy now
26 Oct 1999 annual-return Return made up to 04/09/99; full list of members 8 Buy now
01 Apr 1999 mortgage Particulars of mortgage/charge 3 Buy now
23 Mar 1999 officers New director appointed 2 Buy now
26 Feb 1999 officers Director resigned 1 Buy now
20 Dec 1998 capital Ad 15/12/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
05 Nov 1998 change-of-name Certificate Change Of Name Company 3 Buy now
03 Nov 1998 officers Director resigned 1 Buy now
03 Nov 1998 officers Secretary resigned 1 Buy now
03 Nov 1998 officers New director appointed 3 Buy now
03 Nov 1998 address Registered office changed on 03/11/98 from: bridge house 181 queen victoria street, london EC4V 4DD 1 Buy now
03 Nov 1998 officers New secretary appointed;new director appointed 3 Buy now
04 Sep 1998 incorporation Incorporation Company 14 Buy now