SEITAN LIMITED

05196791
SALISBURY HOUSE SALISBURY VILLAS CAMBRIDGE CB1 2LA

Documents

Documents
Date Category Description Pages
01 Dec 2015 gazette Gazette Dissolved Voluntary 1 Buy now
18 Aug 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2015 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
16 Dec 2014 gazette Gazette Notice Voluntary 1 Buy now
29 May 2014 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
22 Apr 2014 gazette Gazette Notice Voluntary 1 Buy now
04 Oct 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
27 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
12 Feb 2013 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
18 Dec 2012 gazette Gazette Notice Voluntary 1 Buy now
05 Dec 2012 dissolution Dissolution Application Strike Off Company 2 Buy now
13 Sep 2012 annual-return Annual Return 4 Buy now
13 Sep 2012 officers Termination of appointment of director (Valerie Holt) 1 Buy now
30 Aug 2012 change-of-name Certificate Change Of Name Company 3 Buy now
24 Aug 2012 officers Termination of appointment of director (Valerie Holt) 1 Buy now
27 Jul 2012 officers Termination of appointment of director (Graham Mckoen) 1 Buy now
27 Jul 2012 officers Termination of appointment of secretary (Graham Mckoen) 1 Buy now
04 Oct 2011 accounts Annual Accounts 3 Buy now
31 Aug 2011 annual-return Annual Return 6 Buy now
31 Aug 2011 officers Change of particulars for director (Ms Rend Shakir) 2 Buy now
05 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Aug 2010 officers Termination of appointment of director (Andrew Osborne) 1 Buy now
17 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Aug 2010 annual-return Annual Return 7 Buy now
06 Aug 2010 accounts Annual Accounts 4 Buy now
06 Aug 2010 officers Change of particulars for director (Andrew John Osborne) 2 Buy now
06 Aug 2010 officers Change of particulars for director (Graham Peter Mckoen) 2 Buy now
07 Sep 2009 annual-return Return made up to 04/08/09; full list of members 4 Buy now
25 Jun 2009 accounts Annual Accounts 3 Buy now
24 Jun 2009 accounts Accounting reference date extended from 31/08/2008 to 31/12/2008 1 Buy now
25 Sep 2008 annual-return Return made up to 04/08/08; full list of members 4 Buy now
25 Sep 2008 accounts Annual Accounts 4 Buy now
25 Mar 2008 annual-return Return made up to 04/08/07; full list of members 4 Buy now
19 Mar 2008 officers Director appointed andrew john osborne 2 Buy now
19 Mar 2008 officers Director appointed valerie margaret holt 2 Buy now
04 Jul 2007 accounts Annual Accounts 5 Buy now
29 Aug 2006 annual-return Return made up to 04/08/06; full list of members 2 Buy now
09 Jun 2006 accounts Annual Accounts 5 Buy now
10 Apr 2006 officers Director's particulars changed 1 Buy now
10 Apr 2006 officers New secretary appointed 1 Buy now
10 Apr 2006 officers Secretary resigned 1 Buy now
12 Oct 2005 annual-return Return made up to 04/08/05; full list of members 2 Buy now
02 Aug 2005 address Registered office changed on 02/08/05 from: 21 signet court swanns road cambridge cambridgeshire CB5 8LA 1 Buy now
09 Sep 2004 officers Secretary resigned 1 Buy now
09 Sep 2004 officers New secretary appointed 2 Buy now
04 Aug 2004 incorporation Incorporation Company 23 Buy now