Seafresh (U.K.) Ltd
SWIM'S SEAFRESH INTERNATIONAL LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04182267 |
Record last updated |
Sunday, January 21, 2018 7:42:36 PM UTC |
Official Address |
Burley House 12 Clarendon Road Leeds Ls29nf Hyde Park And Woodhouse
There are 254 companies registered at this street
|
Locality |
Hyde Park And Woodhouse |
Region |
England |
Postal Code |
LS29NF
|
Sector |
limit, meat, wholesale |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 13, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
Jan 31, 2008 |
Administrator's progress report
|  |
Registry |
Jan 14, 2008 |
Notice of move from administration to dissolution
|  |
Registry |
Jul 25, 2007 |
Notice of extension of period of administration
|  |
Registry |
Jul 25, 2007 |
Notice of result of meeting of creditors
|  |
Registry |
Jul 25, 2007 |
Administrator's progress report
|  |
Registry |
Feb 16, 2007 |
Administrator's progress report 4182...
|  |
Registry |
Oct 2, 2006 |
Notice of result of meeting of creditors
|  |
Registry |
Sep 21, 2006 |
Statement of administrator's proposals
|  |
Registry |
Aug 8, 2006 |
Change in situation or address of registered office
|  |
Registry |
Aug 1, 2006 |
Notice of administrators appointment
|  |
Financials |
Apr 18, 2006 |
Annual accounts
|  |
Registry |
Jun 27, 2005 |
Change in situation or address of registered office
|  |
Registry |
Mar 29, 2005 |
Annual return
|  |
Financials |
Jun 3, 2004 |
Annual accounts
|  |
Registry |
Mar 27, 2004 |
Annual return
|  |
Financials |
Sep 2, 2003 |
Annual accounts
|  |
Registry |
May 16, 2003 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 16, 2003 |
Appointment of a director
|  |
Registry |
May 16, 2003 |
Annual return
|  |
Registry |
Apr 14, 2003 |
Change in situation or address of registered office
|  |
Registry |
May 10, 2002 |
Change of accounting reference date
|  |
Registry |
May 10, 2002 |
Annual return
|  |
Registry |
May 10, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 10, 2002 |
Registered office changed
|  |
Registry |
May 1, 2002 |
Appointment of a man as Director
|  |
Registry |
Nov 30, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 24, 2001 |
Appointment of a director
|  |
Registry |
Oct 19, 2001 |
Appointment of a director 4182...
|  |
Registry |
Oct 8, 2001 |
Appointment of a secretary
|  |
Registry |
Oct 1, 2001 |
Two appointments: a man and a woman
|  |
Registry |
Sep 22, 2001 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 20, 2001 |
Company name change
|  |
Registry |
Jul 20, 2001 |
Change of name certificate
|  |
Registry |
Jul 16, 2001 |
Resignation of a director
|  |
Registry |
Jul 16, 2001 |
Resignation of a secretary
|  |
Registry |
May 1, 2001 |
Resignation of one Businessman and one Director (a man)
|  |
Registry |
Mar 29, 2001 |
Appointment of a director
|  |
Registry |
Mar 29, 2001 |
Resignation of a director
|  |
Registry |
Mar 29, 2001 |
Appointment of a secretary
|  |
Registry |
Mar 29, 2001 |
Appointment of a director
|  |
Registry |
Mar 29, 2001 |
Resignation of a secretary
|  |
Registry |
Mar 19, 2001 |
Four appointments: 2 companies and 2 men
|  |