SEDDON ALTRINCHAM LIMITED

04262479
3 CINNAMON PARK, CRAB LANE FEARNHEAD WARRINGTON WA2 0XP WA2 0XP

Documents

Documents
Date Category Description Pages
29 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jul 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Jul 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Apr 2013 officers Termination of appointment of director (Kenton Lloyd Whitaker) 1 Buy now
18 Sep 2012 accounts Annual Accounts 15 Buy now
01 Aug 2012 annual-return Annual Return 8 Buy now
30 Jul 2012 officers Termination of appointment of director (Klaus Bohne) 1 Buy now
10 Aug 2011 accounts Annual Accounts 13 Buy now
05 Aug 2011 annual-return Annual Return 9 Buy now
12 Oct 2010 annual-return Annual Return 9 Buy now
17 Sep 2010 accounts Annual Accounts 13 Buy now
17 Jan 2010 officers Change of particulars for director (Oakey Rex Frederick) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Johnson Richard Royle) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Kenton Lloyd Whitaker) 2 Buy now
09 Jan 2010 officers Change of particulars for director (Mr Denis Arthur Maddock) 2 Buy now
09 Jan 2010 officers Change of particulars for secretary (Mr David Michael Handley) 1 Buy now
26 Aug 2009 accounts Annual Accounts 12 Buy now
03 Aug 2009 annual-return Return made up to 31/07/09; full list of members 5 Buy now
10 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
10 Mar 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
02 Sep 2008 annual-return Return made up to 31/07/08; full list of members 5 Buy now
18 Aug 2008 accounts Annual Accounts 13 Buy now
21 Oct 2007 accounts Annual Accounts 13 Buy now
22 Aug 2007 annual-return Return made up to 31/07/07; full list of members 3 Buy now
30 Aug 2006 annual-return Return made up to 31/07/06; full list of members 3 Buy now
30 Aug 2006 address Location of register of members 1 Buy now
16 Jun 2006 accounts Annual Accounts 12 Buy now
23 Mar 2006 mortgage Particulars of mortgage/charge 4 Buy now
23 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
19 Oct 2005 accounts Annual Accounts 12 Buy now
05 Sep 2005 address Registered office changed on 05/09/05 from: hope street chapel sandbach cheshire CW11 1BA 1 Buy now
22 Aug 2005 annual-return Return made up to 31/07/05; full list of members 3 Buy now
22 Aug 2005 address Location of register of members 1 Buy now
22 Aug 2005 officers Director's particulars changed 1 Buy now
27 Sep 2004 accounts Annual Accounts 9 Buy now
16 Aug 2004 annual-return Return made up to 31/07/04; full list of members 8 Buy now
08 Apr 2004 capital Ad 23/03/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
27 Nov 2003 officers New director appointed 2 Buy now
18 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
08 Aug 2003 annual-return Return made up to 31/07/03; full list of members 7 Buy now
31 May 2003 accounts Annual Accounts 7 Buy now
11 Feb 2003 gazette Gazette Filings Brought Up To Date 1 Buy now
10 Feb 2003 annual-return Return made up to 31/07/02; full list of members 7 Buy now
30 Jan 2003 address Registered office changed on 30/01/03 from: 8 tabley gardens marple stockport cheshire SK6 7JY 1 Buy now
30 Jan 2003 accounts Accounting reference date extended from 31/07/02 to 31/12/02 1 Buy now
21 Jan 2003 gazette Gazette Notice Compulsory 1 Buy now
15 Apr 2002 officers New director appointed 2 Buy now
15 Apr 2002 officers New director appointed 3 Buy now
15 Apr 2002 officers New secretary appointed 1 Buy now
03 Aug 2001 officers Director resigned 1 Buy now
03 Aug 2001 officers Secretary resigned 1 Buy now
31 Jul 2001 incorporation Incorporation Company 11 Buy now