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 Type | Publication 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 |  |