Paig Finance LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 15, 2003)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
SETON HOUSE FINANCE LIMITED
Company type Private Limited Company , Dissolved Company Number 04354197 Record last updated Sunday, April 12, 2015 5:59:39 PM UTC Official Address Kpmg One Snowhill Snow Hill Queensway Birmingham West Midlands B46gh Ladywood There are 31 companies registered at this street
Postal Code B46GH Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry May 8, 2013 Second notification of strike-off action in london gazette Registry Feb 8, 2013 Return of final meeting in a members' voluntary winding-up Registry Oct 8, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Oct 8, 2012 Ordinary resolution in members' voluntary liquidation Registry Oct 8, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Oct 8, 2012 Change of registered office address Registry Jul 31, 2012 Resignation of one Secretary (a woman) Registry Jul 31, 2012 Resignation of one Secretary Financials Jul 18, 2012 Annual accounts Registry Jul 5, 2012 Appointment of a man as Director Registry Jul 4, 2012 Resignation of one Director Registry Jun 30, 2012 Appointment of a man as Bank Official and Director Registry Jun 29, 2012 Change of accounting reference date Registry May 18, 2012 Section 175 comp act 06 08 Registry Mar 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 14, 2012 Annual return Registry Feb 10, 2012 Change of particulars for director Registry Feb 3, 2012 Change of registered office address Registry Jan 26, 2012 Reduce issued capital 09 Registry Jan 20, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Registry Jan 20, 2012 Statement of capital Registry Jan 20, 2012 Solvency statement Registry Jan 20, 2012 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Jan 20, 2012 Section 175 comp act 06 08 Registry Jul 22, 2011 Resignation of one Secretary Registry Jul 22, 2011 Appointment of a woman as Secretary Registry Jul 22, 2011 Resignation of one Director Registry Jul 22, 2011 Appointment of a man as Director Registry Jun 30, 2011 Two appointments: a man and a woman Financials Apr 12, 2011 Annual accounts Registry Feb 8, 2011 Annual return Registry Oct 25, 2010 Resignation of one Director Registry Oct 25, 2010 Resignation of one Director 4354... Registry Oct 11, 2010 Appointment of a person as Secretary Registry Oct 11, 2010 Resignation of one Secretary Registry Oct 11, 2010 Resignation of one Director Registry Oct 7, 2010 Resignation of one Company Director and one Director (a man) Registry Sep 30, 2010 Resignation of one Group Finance Director and one Director (a man) Financials Sep 21, 2010 Annual accounts Registry Aug 31, 2010 Resignation of one Chartered Secretary and one Director (a man) Registry Jun 28, 2010 Appointment of a man as Director Registry Jun 28, 2010 Appointment of a man as Director 4354... Registry Jun 14, 2010 Two appointments: 2 men Registry Jan 19, 2010 Annual return Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for director 4354... Registry Jan 19, 2010 Change of particulars for director Registry Jan 19, 2010 Change of particulars for secretary Registry Jan 8, 2010 Section 175 comp act 06 08 Financials Oct 19, 2009 Annual accounts Registry Oct 9, 2009 Appointment of a man as Director Registry Sep 22, 2009 Appointment of a man as Director and Chartered Secretary Registry Jun 6, 2009 Appointment of a man as Director Registry Jun 6, 2009 Resignation of a director Registry May 7, 2009 Resignation of one Company Director and one Director (a man) Registry Jan 30, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2009 Annual return Registry Nov 10, 2008 Section 175 comp act 06 08 Registry Nov 7, 2008 Particulars of a mortgage or charge Financials Aug 21, 2008 Annual accounts Registry May 9, 2008 Resignation of a director Registry Apr 30, 2008 Appointment of a man as Director Registry Apr 25, 2008 Resignation of one Chartered Accountant and one Director (a man) Registry Apr 10, 2008 Appointment of a man as Company Director and Director Registry Feb 13, 2008 Annual return Registry Dec 29, 2007 Resignation of a director Registry Dec 4, 2007 Resignation of one Company Director and one Director (a man) Registry Nov 19, 2007 Appointment of a director Registry Nov 5, 2007 Appointment of a man as Director and Company Director Registry Oct 8, 2007 Company name change Registry Oct 8, 2007 Change of name certificate Registry Jul 9, 2007 Change in situation or address of registered office Financials May 29, 2007 Annual accounts Registry May 22, 2007 Appointment of a director Registry May 15, 2007 Resignation of a director Registry May 15, 2007 Appointment of a director Registry May 15, 2007 Resignation of a director Registry Apr 30, 2007 Resignation of 2 people: one Chartered Accountant, one Company Director and one Director (a man) Registry Feb 14, 2007 Annual return Financials May 11, 2006 Annual accounts Registry Mar 6, 2006 Annual return Registry Jan 6, 2006 Particulars of a mortgage or charge Financials Aug 5, 2005 Annual accounts Registry Apr 26, 2005 Resignation of a director Registry Apr 15, 2005 Resignation of one Director (a man) and one Chartered Engineer Registry Feb 1, 2005 Annual return Registry Nov 22, 2004 Resignation of a director Registry Nov 15, 2004 Resignation of one Company Director and one Director (a man) Registry Jun 15, 2004 £ nc 1000/1500000 Registry Jun 15, 2004 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jun 15, 2004 Notice of increase in nominal capital Registry Jun 15, 2004 Authorised allotment of shares and debentures Registry Apr 28, 2004 Resignation of a director Financials Apr 27, 2004 Annual accounts Registry Apr 13, 2004 Resignation of a director Registry Apr 8, 2004 Resignation of one Company Director and one Director (a man) Registry Mar 31, 2004 Resignation of one Fund Manager and one Director (a man) Registry Feb 18, 2004 Annual return Registry Feb 7, 2004 Notice of change of directors or secretaries or in their particulars Financials Jun 15, 2003 Annual accounts