Seven Scent LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 25, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
FRAGRANCE CHEMICALS LIMITED
BAYLEY'S OF BOND STREET LIMITED
FC LIMITED
Company type Private Limited Company , Active Company Number 00662385 Record last updated Thursday, December 7, 2023 11:08:10 AM UTC Official Address Agecroft Commerce Park Lamplight Way Swinton Manchester M278uj Pendlebury There are 4 companies registered at this street
Postal Code M278UJ Sector Other manufacturing n.e.c.
Visits Searches Document Type Publication date Download link Registry Dec 5, 2023 Resignation of one Secretary (a man) Registry Dec 5, 2023 Appointment of a woman as Secretary Registry May 31, 2022 Resignation of one Director (a man) Registry Jul 28, 2021 Appointment of a man as Director and Lawyer Registry Jul 28, 2021 Resignation of one Director (a man) Registry Jul 13, 2021 Appointment of a man as Director and Company Director Registry Mar 8, 2021 Resignation of one Director (a man) Registry Jun 1, 2020 Appointment of a man as Director and Company Secretary Registry May 31, 2020 Resignation of one Director (a man) Registry Jun 13, 2019 Appointment of a man as Director and Company Director Registry Jun 13, 2019 Resignation of one Director (a man) Registry Jan 1, 2018 Two appointments: 2 men Registry Dec 15, 2014 Annual return Financials Feb 25, 2014 Annual accounts Registry Dec 16, 2013 Annual return Registry Dec 9, 2013 Notification of single alternative inspection location Registry Feb 26, 2013 Resignation of one Director Registry Feb 18, 2013 Resignation of one Director (a man) Financials Dec 19, 2012 Annual accounts Registry Dec 17, 2012 Annual return Registry Jul 12, 2012 Alteration to memorandum and articles Financials Mar 2, 2012 Annual accounts Registry Dec 2, 2011 Annual return Registry Oct 18, 2011 Change of particulars for director Registry Oct 18, 2011 Change of particulars for director 6623... Registry Oct 18, 2011 Change of particulars for director Registry Oct 18, 2011 Change of particulars for secretary Financials Feb 22, 2011 Annual accounts Registry Dec 1, 2010 Annual return Registry May 18, 2010 Resignation of one Director Registry May 14, 2010 Company name change Registry May 14, 2010 Change of name certificate Registry May 14, 2010 Notice of change of name nm01 - resolution Registry May 12, 2010 Change of name 10 Registry Mar 31, 2010 Resignation of one Director (a man) Financials Feb 12, 2010 Annual accounts Registry Dec 10, 2009 Annual return Registry Dec 10, 2009 Change of particulars for director Registry Sep 9, 2009 Company name change Registry Sep 9, 2009 Change of name certificate Registry Aug 19, 2009 Company name change Registry Aug 19, 2009 Change of name certificate Registry Feb 6, 2009 Change in situation or address of registered office Registry Jan 21, 2009 Appointment of a man as Director Registry Jan 21, 2009 Resignation of a director Registry Jan 21, 2009 Appointment of a man as Director Registry Jan 13, 2009 Annual return Financials Nov 13, 2008 Annual accounts Registry Jul 29, 2008 Appointment of a man as Director Registry Jul 28, 2008 Resignation of a director Registry Jun 21, 2008 Appointment of a man as Director Registry Jun 14, 2008 Resignation of one Director (a man) Registry May 6, 2008 Section 175 comp act 06 08 Financials Feb 8, 2008 Annual accounts Registry Jan 10, 2008 Appointment of a director Registry Jan 7, 2008 Appointment of a woman as Director Registry Dec 11, 2007 Annual return Registry Nov 21, 2007 Appointment of a director Registry Nov 21, 2007 Appointment of a man as Director Registry Jun 6, 2007 Resignation of a director Registry May 31, 2007 Resignation of one Director (a man) Financials Mar 5, 2007 Annual accounts Registry Jan 15, 2007 Appointment of a secretary Registry Jan 15, 2007 Resignation of a secretary Registry Jan 15, 2007 Appointment of a man as Secretary and Head Of Legal & Secretarial Registry Dec 19, 2006 Annual return Financials Mar 30, 2006 Annual accounts Registry Jan 4, 2006 Annual return Registry Jul 25, 2005 Appointment of a director Registry Jul 22, 2005 Resignation of a director Registry Jul 8, 2005 Resignation of one Perfumer and one Director (a man) Registry Jan 6, 2005 Annual return Financials Dec 8, 2004 Annual accounts Registry Apr 23, 2004 Resignation of a secretary Registry Apr 23, 2004 Appointment of a secretary Registry Apr 9, 2004 Appointment of a man as Secretary and Director Registry Nov 27, 2003 Annual return Financials Nov 19, 2003 Annual accounts Registry Jan 6, 2003 Annual return Financials Nov 19, 2002 Annual accounts Registry Aug 30, 2002 Company name change Registry Aug 30, 2002 Change of name certificate Registry Jan 16, 2002 Resignation of a director Registry Dec 31, 2001 Resignation of one Company Director and one Director (a man) Registry Dec 20, 2001 Annual return Financials Oct 8, 2001 Annual accounts Registry Jun 15, 2001 Resignation of a director Registry Jun 15, 2001 Appointment of a director Registry Jun 1, 2001 Appointment of a man as Director Registry May 31, 2001 Resignation of one Company Director and one Director (a man) Registry Dec 21, 2000 Annual return Financials Nov 6, 2000 Annual accounts Registry Dec 22, 1999 Annual return Financials Nov 16, 1999 Annual accounts Registry Apr 22, 1999 Change in situation or address of registered office Registry Apr 17, 1999 Resignation of a director Registry Mar 31, 1999 Resignation of one Company Director and one Director (a man) Registry Dec 29, 1998 Annual return Financials Nov 24, 1998 Annual accounts Registry Dec 22, 1997 Annual return