SENECA BANKING CONSULTANTS LIMITED

08100256
9 THE PARKS NEWTON-LE-WILLOWS ENGLAND WA12 0JQ

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
19 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jan 2024 accounts Annual Accounts 8 Buy now
04 Jul 2023 officers Termination of appointment of director (Daniel Stuart Fallows) 1 Buy now
12 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Mar 2023 accounts Annual Accounts 9 Buy now
13 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 accounts Annual Accounts 10 Buy now
11 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Nov 2020 officers Change of particulars for director (Mr Richard Edward Manley) 2 Buy now
17 Sep 2020 accounts Annual Accounts 9 Buy now
15 Sep 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Sep 2020 capital Statement of capital (Section 108) 3 Buy now
15 Sep 2020 insolvency Solvency Statement dated 08/09/20 1 Buy now
15 Sep 2020 resolution Resolution 2 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Feb 2020 accounts Annual Accounts 10 Buy now
28 Aug 2019 officers Termination of appointment of director (Ian William Currie) 1 Buy now
14 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2019 accounts Annual Accounts 11 Buy now
14 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 May 2018 officers Termination of appointment of director (Ian Battersby) 1 Buy now
16 Mar 2018 accounts Annual Accounts 10 Buy now
30 Oct 2017 officers Appointment of director (Mr Ian Battersby) 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
28 Mar 2017 accounts Annual Accounts 4 Buy now
25 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
21 Jun 2016 annual-return Annual Return 9 Buy now
29 Apr 2016 officers Termination of appointment of director (Simon Charles Moore) 2 Buy now
18 Mar 2016 accounts Annual Accounts 5 Buy now
15 Jun 2015 annual-return Annual Return 10 Buy now
23 Mar 2015 accounts Annual Accounts 4 Buy now
08 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jul 2014 annual-return Annual Return 10 Buy now
03 Mar 2014 accounts Annual Accounts 3 Buy now
25 Nov 2013 capital Return of Allotment of shares 4 Buy now
13 Nov 2013 capital Return of Allotment of shares 4 Buy now
28 Jun 2013 capital Return of Allotment of shares 4 Buy now
28 Jun 2013 capital Return of Allotment of shares 4 Buy now
28 Jun 2013 capital Return of Allotment of shares 4 Buy now
24 Jun 2013 annual-return Annual Return 9 Buy now
29 Apr 2013 officers Appointment of director (Simon Charles Moore) 3 Buy now
08 Oct 2012 officers Appointment of director (Mr Daniel Stuart Fallows) 3 Buy now
30 Jul 2012 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jul 2012 change-of-name Change Of Name Request Comments 2 Buy now
30 Jul 2012 change-of-name Change Of Name Notice 2 Buy now
30 Jul 2012 officers Appointment of director (Timothy Daniel Murphy) 3 Buy now
30 Jul 2012 officers Appointment of director (Mr Richard Edward Manley) 3 Buy now
19 Jul 2012 resolution Resolution 21 Buy now
17 Jul 2012 resolution Resolution 20 Buy now
11 Jun 2012 incorporation Incorporation Company 21 Buy now