SEAMLESS SENSING LIMITED

06323694
PRESSAC COMMUNICATIONS LTD GLAISDALE DRIVE WEST BILBOROUGH NOTTINGHAM NG8 4GY

Documents

Documents
Date Category Description Pages
29 Aug 2017 gazette Gazette Dissolved Voluntary 1 Buy now
13 Jun 2017 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
09 May 2017 accounts Annual Accounts 6 Buy now
03 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2016 accounts Annual Accounts 6 Buy now
10 Nov 2015 officers Change of particulars for director (Mr Peter Leslie Burbidge) 2 Buy now
06 Oct 2015 accounts Annual Accounts 7 Buy now
31 Jul 2015 annual-return Annual Return 4 Buy now
02 Oct 2014 officers Termination of appointment of secretary (Edward Mellor) 1 Buy now
30 Jul 2014 annual-return Annual Return 4 Buy now
18 Jul 2014 accounts Annual Accounts 9 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
05 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Sep 2013 accounts Annual Accounts 11 Buy now
27 Sep 2013 officers Appointment of secretary (Dr Edward Mellor) 2 Buy now
11 Jul 2013 officers Termination of appointment of director (Edward Mellor) 2 Buy now
11 Jul 2013 officers Appointment of director (Mr Peter Leslie Burbidge) 3 Buy now
11 Jul 2013 officers Appointment of director (Colin Anthony Howell) 3 Buy now
30 Dec 2012 accounts Annual Accounts 4 Buy now
23 Oct 2012 annual-return Annual Return 3 Buy now
23 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2012 accounts Annual Accounts 4 Buy now
25 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
30 Sep 2011 annual-return Annual Return 3 Buy now
30 Sep 2011 officers Change of particulars for director (Dr Edward William Mellor) 2 Buy now
11 Nov 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Sep 2010 officers Termination of appointment of secretary (Smart B2B Services Ltd) 2 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
27 Aug 2010 annual-return Annual Return 4 Buy now
27 Aug 2010 officers Change of particulars for director (Dr Edward William Mellor) 2 Buy now
27 Aug 2010 officers Change of particulars for corporate secretary (Smart B2B Services Ltd) 2 Buy now
24 Sep 2009 annual-return Return made up to 25/07/09; full list of members 3 Buy now
23 Sep 2009 accounts Annual Accounts 5 Buy now
27 Oct 2008 annual-return Return made up to 25/07/08; full list of members 3 Buy now
27 Oct 2008 officers Director's change of particulars / edward mellor / 01/01/2008 2 Buy now
18 Feb 2008 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
19 Oct 2007 address Registered office changed on 19/10/07 from: fields house, old fields road bocam park bridgend bridgend CF35 5LJ 1 Buy now
25 Jul 2007 incorporation Incorporation Company 11 Buy now