HAVEN SEAWAY LIMITED

06880023
SHORE FARM ASH STREET WRABNESS MANNINGTREE ESSEX CO11 2TG CO11 2TG

Documents

Documents
Date Category Description Pages
02 Aug 2016 gazette Gazette Dissolved Voluntary 1 Buy now
17 May 2016 annual-return Annual Return 4 Buy now
17 May 2016 gazette Gazette Notice Voluntary 1 Buy now
10 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Feb 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 May 2015 accounts Annual Accounts 7 Buy now
22 Apr 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 officers Change of particulars for director (Mr Michael William Jones) 2 Buy now
29 Jul 2014 accounts Annual Accounts 7 Buy now
30 Apr 2014 annual-return Annual Return 4 Buy now
30 Nov 2013 mortgage Statement of satisfaction of a charge 4 Buy now
21 Nov 2013 mortgage Registration of a charge 10 Buy now
20 Jun 2013 officers Termination of appointment of director (Timothy Page) 1 Buy now
17 May 2013 accounts Annual Accounts 7 Buy now
22 Apr 2013 annual-return Annual Return 5 Buy now
27 Apr 2012 accounts Annual Accounts 7 Buy now
25 Apr 2012 annual-return Annual Return 5 Buy now
16 May 2011 annual-return Annual Return 5 Buy now
09 Mar 2011 accounts Annual Accounts 7 Buy now
20 Jan 2011 officers Change of particulars for director (Nicholas William Offord) 3 Buy now
29 Nov 2010 officers Change of particulars for director (Michael William Jones) 3 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
20 May 2010 annual-return Annual Return 5 Buy now
15 Apr 2010 incorporation Memorandum Articles 4 Buy now
19 Mar 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 Mar 2010 change-of-name Change Of Name Notice 2 Buy now
08 Feb 2010 resolution Resolution 2 Buy now
22 Dec 2009 mortgage Particulars of a mortgage or charge 5 Buy now
01 Oct 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/01/2010 1 Buy now
17 Apr 2009 incorporation Incorporation Company 20 Buy now