SEVENTHREE LIMITED

03724757
NEWTON HOUSE CAMBRIDGE BUSINESS PARK, CAMBRIDGE CB4 0WZ

Documents

Documents
Date Category Description Pages
04 Aug 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Apr 2015 gazette Gazette Notice Voluntary 1 Buy now
01 Apr 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
01 Apr 2015 annual-return Annual Return 3 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
26 Feb 2015 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Anthony Charles Weaver) 1 Buy now
06 Jan 2015 officers Termination of appointment of director (Spencer Neal Dredge) 1 Buy now
16 Dec 2014 officers Appointment of director (Mr Haywood Chapman) 2 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
12 Feb 2014 officers Appointment of director (Mr Spencer Neal Dredge) 2 Buy now
12 Feb 2014 officers Termination of appointment of director (Peter Hallett) 1 Buy now
10 Feb 2014 officers Appointment of secretary (Mr Paul Harvey Myhill) 2 Buy now
10 Feb 2014 officers Termination of appointment of secretary (Nicola Busby) 1 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
05 Apr 2013 annual-return Annual Return 4 Buy now
06 Mar 2013 accounts Annual Accounts 7 Buy now
28 Feb 2013 officers Termination of appointment of director (David Memory) 1 Buy now
21 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2013 officers Termination of appointment of director (Kelvin Harrison) 1 Buy now
03 Jan 2013 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Nov 2012 officers Appointment of director (Mr Peter John Hallett) 2 Buy now
22 Nov 2012 officers Appointment of director (Mr Anthony Charles Weaver) 2 Buy now
10 Apr 2012 annual-return Annual Return 5 Buy now
07 Dec 2011 accounts Annual Accounts 10 Buy now
13 Apr 2011 annual-return Annual Return 5 Buy now
10 Dec 2010 accounts Annual Accounts 7 Buy now
06 Apr 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 accounts Annual Accounts 7 Buy now
07 May 2009 officers Appointment terminated director john taylor 1 Buy now
07 May 2009 officers Director appointed david william memory 2 Buy now
03 Apr 2009 accounts Annual Accounts 9 Buy now
24 Mar 2009 annual-return Return made up to 03/03/09; full list of members 3 Buy now
23 Mar 2009 officers Secretary's change of particulars / nicola busby / 26/09/2008 1 Buy now
23 Mar 2009 address Location of register of members 1 Buy now
14 Jul 2008 officers Appointment terminated director linda andrews 1 Buy now
14 Jul 2008 officers Director appointed john james taylor 1 Buy now
31 Mar 2008 annual-return Return made up to 03/03/08; full list of members 4 Buy now
31 Mar 2008 officers Secretary's change of particulars / nicola busby / 31/03/2008 1 Buy now
08 Oct 2007 accounts Annual Accounts 17 Buy now
18 Apr 2007 accounts Accounting reference date extended from 31/03/07 to 31/05/07 1 Buy now
28 Mar 2007 annual-return Return made up to 03/03/07; full list of members 3 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers Secretary resigned;director resigned 1 Buy now
21 Mar 2007 officers New secretary appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 officers New director appointed 2 Buy now
21 Mar 2007 address Registered office changed on 21/03/07 from: business innovation centre binley business park coventry CV3 2TX 1 Buy now
21 Mar 2007 capital Ad 02/03/07--------- £ si 100@1=100 £ ic 897/997 3 Buy now
15 Jun 2006 accounts Annual Accounts 8 Buy now
13 Mar 2006 annual-return Return made up to 03/03/06; full list of members 3 Buy now
26 Oct 2005 accounts Annual Accounts 7 Buy now
08 Aug 2005 officers New director appointed 1 Buy now
15 Jul 2005 officers Director's particulars changed 1 Buy now
22 Mar 2005 annual-return Return made up to 03/03/05; full list of members 3 Buy now
14 Sep 2004 officers Director's particulars changed 1 Buy now
28 Jun 2004 accounts Annual Accounts 7 Buy now
27 Apr 2004 capital Ad 15/03/04--------- £ si 27@1=27 £ ic 870/897 2 Buy now
22 Mar 2004 annual-return Return made up to 03/03/04; full list of members 7 Buy now
02 Feb 2004 accounts Annual Accounts 7 Buy now
23 Apr 2003 capital Ad 25/02/03--------- £ si 170@1 2 Buy now
17 Mar 2003 annual-return Return made up to 03/03/03; full list of members 7 Buy now
03 Feb 2003 accounts Annual Accounts 7 Buy now
21 Mar 2002 annual-return Return made up to 03/03/02; full list of members 7 Buy now
29 Jan 2002 mortgage Particulars of mortgage/charge 4 Buy now
14 Jan 2002 accounts Annual Accounts 7 Buy now
25 May 2001 address Registered office changed on 25/05/01 from: baker tilly 2ND floor brazennoze house brazennoze square manchester M2 5BL 2 Buy now
05 Apr 2001 annual-return Return made up to 03/03/01; full list of members 7 Buy now
03 Jan 2001 accounts Annual Accounts 7 Buy now
18 Jul 2000 mortgage Particulars of mortgage/charge 3 Buy now
03 Apr 2000 annual-return Return made up to 03/03/00; full list of members 7 Buy now
26 Apr 1999 capital Ad 30/03/99--------- £ si 200@1=200 £ ic 500/700 2 Buy now
21 Apr 1999 address Registered office changed on 21/04/99 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
25 Mar 1999 officers Director resigned 2 Buy now
25 Mar 1999 officers Secretary resigned 1 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
25 Mar 1999 officers New director appointed 2 Buy now
25 Mar 1999 officers New secretary appointed;new director appointed 2 Buy now
16 Mar 1999 capital Ad 04/03/99--------- £ si 498@1=498 £ ic 2/500 2 Buy now
03 Mar 1999 incorporation Incorporation Company 13 Buy now