SEATON INNOVATION LIMITED

04367504
FLAT 11 ZODIAC HOUSE, PORTHCURNO ST. LEVAN PENZANCE CORNWALL TR19 6JX TR19 6JX

Documents

Documents
Date Category Description Pages
28 Jan 2014 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2013 gazette Gazette Notice Voluntary 1 Buy now
02 Oct 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Apr 2013 accounts Annual Accounts 2 Buy now
16 Apr 2013 annual-return Annual Return 4 Buy now
03 Jan 2013 accounts Annual Accounts 2 Buy now
15 Apr 2012 annual-return Annual Return 4 Buy now
12 Jul 2011 accounts Annual Accounts 2 Buy now
11 Apr 2011 annual-return Annual Return 4 Buy now
18 May 2010 accounts Annual Accounts 4 Buy now
10 May 2010 annual-return Annual Return 5 Buy now
10 May 2010 officers Change of particulars for director (Joy Terentis) 2 Buy now
19 Jun 2009 accounts Annual Accounts 4 Buy now
28 Apr 2009 annual-return Return made up to 05/04/09; full list of members 3 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
04 Sep 2008 officers Appointment Terminated Secretary auker hutton LIMITED 1 Buy now
01 Sep 2008 accounts Annual Accounts 5 Buy now
19 Feb 2008 annual-return Return made up to 05/02/08; full list of members 3 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
13 Feb 2007 annual-return Return made up to 05/02/07; full list of members 3 Buy now
27 Nov 2006 accounts Amended Accounts 4 Buy now
14 Sep 2006 accounts Annual Accounts 4 Buy now
03 Mar 2006 annual-return Return made up to 05/02/06; full list of members 3 Buy now
01 Dec 2005 accounts Annual Accounts 4 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: temple house 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
07 Mar 2005 annual-return Return made up to 05/02/05; full list of members 6 Buy now
04 Mar 2005 officers Secretary resigned 1 Buy now
04 Mar 2005 officers New secretary appointed 1 Buy now
21 Jan 2005 accounts Annual Accounts 4 Buy now
19 Feb 2004 annual-return Return made up to 05/02/04; full list of members 6 Buy now
26 Jan 2004 capital Ad 06/10/03--------- £ si 109@1=109 £ ic 1/110 2 Buy now
26 Jan 2004 resolution Resolution 1 Buy now
10 Oct 2003 officers Secretary resigned 1 Buy now
10 Oct 2003 officers New secretary appointed 2 Buy now
10 Oct 2003 address Registered office changed on 10/10/03 from: sundial house 98 high street horsell woking surrey GU21 4SU 1 Buy now
22 May 2003 accounts Annual Accounts 6 Buy now
08 Feb 2003 annual-return Return made up to 05/02/03; full list of members 6 Buy now
11 Mar 2002 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
26 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
20 Feb 2002 officers Secretary resigned 1 Buy now
20 Feb 2002 officers Director resigned 1 Buy now
20 Feb 2002 officers New secretary appointed 1 Buy now
20 Feb 2002 officers New director appointed 1 Buy now
05 Feb 2002 incorporation Incorporation Company 16 Buy now