SEAWAY POWELL (IMH) LIMITED

05624751
35 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX

Documents

Documents
Date Category Description Pages
21 Mar 2017 gazette Gazette Dissolved Voluntary 1 Buy now
03 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
21 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Sep 2016 accounts Annual Accounts 4 Buy now
09 Dec 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 accounts Annual Accounts 7 Buy now
28 Nov 2014 annual-return Annual Return 4 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
12 Dec 2013 annual-return Annual Return 4 Buy now
12 Dec 2013 address Move Registers To Sail Company 1 Buy now
26 Mar 2013 accounts Annual Accounts 7 Buy now
14 Dec 2012 annual-return Annual Return 4 Buy now
24 Jul 2012 accounts Annual Accounts 7 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
30 Nov 2011 officers Change of particulars for director (Mr Peter Charles Conyers Powell) 2 Buy now
30 Nov 2011 officers Change of particulars for director (Mrs Denise Powell) 2 Buy now
23 Sep 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
14 Sep 2010 accounts Annual Accounts 8 Buy now
18 Aug 2010 officers Termination of appointment of director (Andrew Rushton) 1 Buy now
24 Nov 2009 annual-return Annual Return 7 Buy now
24 Nov 2009 officers Change of particulars for director (Mrs Denise Powell) 2 Buy now
24 Nov 2009 address Change Sail Address Company 1 Buy now
24 Nov 2009 officers Change of particulars for director (Andrew Rushton) 2 Buy now
24 Nov 2009 officers Change of particulars for secretary (Mrs Denise Powell) 1 Buy now
29 Oct 2009 officers Change of particulars for director (Andrew Rushton) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Peter Charles Conyers Powell) 2 Buy now
13 Oct 2009 officers Change of particulars for director (Denise Powell) 3 Buy now
04 Jul 2009 accounts Annual Accounts 8 Buy now
26 Nov 2008 annual-return Return made up to 16/11/08; full list of members 5 Buy now
06 Aug 2008 accounts Annual Accounts 8 Buy now
22 Apr 2008 capital Ad 25/03/08\gbp si 1000@1=1000\gbp ic 1000/2000\ 2 Buy now
16 Apr 2008 capital Gbp nc 1000/10000\25/03/08 2 Buy now
27 Feb 2008 officers Director appointed andrew rushton 1 Buy now
26 Nov 2007 annual-return Return made up to 16/11/07; full list of members 3 Buy now
26 Nov 2007 officers Director's particulars changed 1 Buy now
26 Nov 2007 address Location of register of members 1 Buy now
17 Sep 2007 accounts Annual Accounts 7 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
29 Apr 2007 officers New director appointed 1 Buy now
04 Jan 2007 accounts Accounting reference date extended from 30/11/06 to 31/12/06 1 Buy now
04 Jan 2007 annual-return Return made up to 16/11/06; full list of members 7 Buy now
14 Dec 2006 capital Ad 17/11/06--------- £ si 999@1=999 £ ic 1/1000 2 Buy now
26 Jun 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
19 Jun 2006 officers Secretary resigned 1 Buy now
19 Jun 2006 officers New secretary appointed 2 Buy now
09 Jun 2006 change-of-name Certificate Change Of Name Company 2 Buy now
13 Apr 2006 officers New director appointed 2 Buy now
16 Nov 2005 incorporation Incorporation Company 12 Buy now