SEAGREEN GLOBAL LIMITED

07115166
4TH FLOOR 36 SPITAL SQUARE LONDON E1 6DY

Documents

Documents
Date Category Description Pages
10 Nov 2015 gazette Gazette Dissolved Compulsory 1 Buy now
28 Jul 2015 gazette Gazette Notice Compulsory 1 Buy now
13 Jan 2015 gazette Gazette Notice Compulsory 1 Buy now
28 Feb 2014 officers Termination of appointment of secretary (Millers Associates Limited) 1 Buy now
27 Mar 2013 officers Termination of appointment of director (George Wlodyka) 1 Buy now
04 Feb 2013 annual-return Annual Return 6 Buy now
04 Feb 2013 officers Change of particulars for director (Mr Kevin James Newman) 2 Buy now
17 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Oct 2012 officers Termination of appointment of secretary (Kevin Newman) 1 Buy now
27 Jun 2012 change-of-name Certificate Change Of Name Company 2 Buy now
27 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
11 Apr 2012 annual-return Annual Return 15 Buy now
01 Mar 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
05 Feb 2012 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Nov 2011 capital Return of Allotment of shares 5 Buy now
10 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Sep 2011 accounts Annual Accounts 2 Buy now
01 Jul 2011 resolution Resolution 1 Buy now
01 Jul 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
29 Jun 2011 annual-return Annual Return 14 Buy now
28 Jun 2011 officers Appointment of director (George Christopher Wlodyka) 2 Buy now
28 Jun 2011 officers Appointment of director (Mr George Christopher Wlodyka) 2 Buy now
27 Jun 2011 officers Appointment of corporate secretary (Millers Associates Limited) 3 Buy now
24 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
09 Jun 2011 officers Appointment of director (Kevin James Newman) 3 Buy now
09 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Jun 2011 resolution Resolution 1 Buy now
06 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
10 May 2011 gazette Gazette Notice Compulsary 1 Buy now
24 Aug 2010 officers Termination of appointment of director (Kevin Newman) 3 Buy now
11 May 2010 officers Termination of appointment of director (Justin Howard) 1 Buy now
04 Jan 2010 incorporation Incorporation Company 9 Buy now