SEGENSWORTH LTD

03975339
5TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER UK M3 2EG

Documents

Documents
Date Category Description Pages
27 Sep 2016 gazette Gazette Dissolved Compulsory 1 Buy now
12 Jul 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Dec 2015 accounts Annual Accounts 6 Buy now
22 Apr 2015 annual-return Annual Return 5 Buy now
25 Dec 2014 accounts Annual Accounts 6 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
09 Jul 2013 annual-return Annual Return 5 Buy now
30 Dec 2012 accounts Annual Accounts 6 Buy now
03 Jul 2012 annual-return Annual Return 5 Buy now
14 Dec 2011 accounts Annual Accounts 5 Buy now
04 Aug 2011 annual-return Annual Return 5 Buy now
07 Oct 2010 accounts Annual Accounts 4 Buy now
19 Apr 2010 annual-return Annual Return 5 Buy now
19 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Apr 2010 officers Change of particulars for director (Michael Hammelburger) 2 Buy now
15 Sep 2009 accounts Annual Accounts 4 Buy now
20 May 2009 annual-return Return made up to 18/04/09; full list of members 3 Buy now
20 May 2009 officers Director's change of particulars / michael hammelburger / 01/04/2009 1 Buy now
22 Jul 2008 annual-return Return made up to 18/04/08; full list of members 3 Buy now
21 Jul 2008 officers Secretary's change of particulars / daniella berkeley / 12/12/2006 1 Buy now
08 Jul 2008 accounts Annual Accounts 4 Buy now
14 Dec 2007 accounts Annual Accounts 5 Buy now
25 May 2007 annual-return Return made up to 18/04/07; no change of members 7 Buy now
08 Jun 2006 annual-return Return made up to 18/04/06; full list of members 6 Buy now
22 May 2006 accounts Annual Accounts 4 Buy now
09 May 2006 officers New director appointed 4 Buy now
18 Jan 2006 accounts Annual Accounts 4 Buy now
18 Jun 2005 annual-return Return made up to 18/04/05; full list of members 6 Buy now
12 Jul 2004 accounts Annual Accounts 4 Buy now
17 Jun 2004 annual-return Return made up to 18/04/04; full list of members 6 Buy now
07 Jul 2003 annual-return Return made up to 18/04/03; full list of members 6 Buy now
01 Jul 2003 accounts Annual Accounts 4 Buy now
24 May 2002 accounts Annual Accounts 4 Buy now
07 May 2002 annual-return Return made up to 18/04/02; full list of members 6 Buy now
07 Nov 2001 accounts Annual Accounts 4 Buy now
09 Aug 2001 annual-return Return made up to 18/04/01; full list of members 6 Buy now
12 Oct 2000 officers New director appointed 2 Buy now
12 Oct 2000 officers Director resigned 1 Buy now
12 Oct 2000 officers Director resigned 1 Buy now
05 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
05 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
10 Aug 2000 address Registered office changed on 10/08/00 from: 86 princess street manchester lancashire M1 6NP 1 Buy now
10 Aug 2000 accounts Accounting reference date shortened from 30/04/01 to 31/03/01 1 Buy now
10 Aug 2000 officers New secretary appointed;new director appointed 2 Buy now
10 Aug 2000 officers New director appointed 2 Buy now
05 Jun 2000 address Registered office changed on 05/06/00 from: 39A leicester road salford lancashire M7 4AS 1 Buy now
05 Jun 2000 officers Secretary resigned 1 Buy now
05 Jun 2000 officers Director resigned 1 Buy now
30 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
18 Apr 2000 incorporation Incorporation Company 12 Buy now