Seaview Point Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 29, 2002)
  • all other documents available
  • 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

SCENTANGLE LIMITED
STAC A RACK LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03215264
Record last updated Monday, April 20, 2015 7:25:24 PM UTC
Official Address 31 Century House Gate Lane Boldmere Sutton Vesey
There are 55 companies registered at this street
Locality Sutton Vesey
Region Birmingham, England
Postal Code B735TR
Sector Letting of own property

Charts

Visits

SEAVIEW POINT LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-12024-72025-42025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry May 6, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 6, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jan 2, 2012 Liquidator's progress report Liquidator's progress report
Registry Dec 8, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 8, 2010 Statement of company's affairs Statement of company's affairs
Registry Dec 8, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Nov 17, 2010 Change of registered office address Change of registered office address
Registry Jul 8, 2010 Annual return Annual return
Registry Jul 8, 2010 Resignation of one Director Resignation of one Director
Registry Jun 21, 2010 Resignation of one Aquisitions Director and one Director (a man) Resignation of one Aquisitions Director and one Director (a man)
Registry Feb 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 16, 2010 Statement of satisfaction in full or in part of mortgage or charge 3215... Statement of satisfaction in full or in part of mortgage or charge 3215...
Registry Feb 16, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Registry Feb 9, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Feb 9, 2010 Change of particulars for director Change of particulars for director
Registry Nov 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 2009 Particulars of a mortgage or charge 3215... Particulars of a mortgage or charge 3215...
Registry Nov 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 16, 2009 Annual accounts Annual accounts
Registry Jul 10, 2009 Annual return Annual return
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Jun 25, 2008 Annual return Annual return
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Dec 8, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 2, 2007 Particulars of a mortgage or charge 3215... Particulars of a mortgage or charge 3215...
Registry Jul 20, 2007 Annual return Annual return
Registry Jul 20, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 19, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 18, 2007 Particulars of a mortgage or charge 3215... Particulars of a mortgage or charge 3215...
Registry Apr 30, 2007 Change of accounting reference date Change of accounting reference date
Registry Nov 28, 2006 Appointment of a director Appointment of a director
Registry Nov 28, 2006 Resignation of a director Resignation of a director
Registry Oct 24, 2006 Annual return Annual return
Registry Oct 24, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 24, 2006 Director's particulars changed Director's particulars changed
Registry Oct 20, 2006 Appointment of a man as Company Secretary and Director Appointment of a man as Company Secretary and Director
Registry Oct 20, 2006 Resignation of one Finance And Development Direct and one Director (a man) Resignation of one Finance And Development Direct and one Director (a man)
Registry Oct 20, 2006 Appointment of a secretary Appointment of a secretary
Registry Oct 20, 2006 Resignation of a secretary Resignation of a secretary
Registry Sep 27, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 27, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 4, 2006 Annual return Annual return
Financials Jul 28, 2006 Annual accounts Annual accounts
Registry Aug 26, 2005 Annual return Annual return
Financials May 5, 2005 Annual accounts Annual accounts
Registry Nov 29, 2004 Appointment of a director Appointment of a director
Registry Nov 29, 2004 Appointment of a director 3215... Appointment of a director 3215...
Registry Nov 15, 2004 Two appointments: 2 men Two appointments: 2 men
Registry Nov 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 13, 2004 Particulars of a mortgage or charge 3215... Particulars of a mortgage or charge 3215...
Registry Nov 13, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 16, 2004 Particulars of a mortgage or charge 3215... Particulars of a mortgage or charge 3215...
Registry Jun 24, 2004 Annual return Annual return
Registry Jun 4, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 25, 2004 Annual accounts Annual accounts
Registry Apr 29, 2004 Appointment of a secretary Appointment of a secretary
Registry Apr 27, 2004 Resignation of a secretary Resignation of a secretary
Registry Apr 5, 2004 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Apr 5, 2004 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 30, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 4, 2003 Annual return Annual return
Financials May 22, 2003 Annual accounts Annual accounts
Registry Jun 21, 2002 Annual return Annual return
Financials Apr 29, 2002 Annual accounts Annual accounts
Registry Mar 18, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 8, 2001 Annual return Annual return
Registry Jun 20, 2001 Section 175 comp act 06 08 Section 175 comp act 06 08
Financials May 18, 2001 Annual accounts Annual accounts
Registry Jan 19, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 19, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 3215... Declaration of satisfaction in full or in part of a mortgage or charge 3215...
Registry Jun 15, 2000 Annual return Annual return
Financials May 2, 2000 Annual accounts Annual accounts
Registry Mar 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 1999 Annual return Annual return
Registry Jul 31, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 9, 1998 Annual accounts Annual accounts
Registry Aug 6, 1998 Annual return Annual return
Registry Apr 2, 1998 Nc inc already adjusted Nc inc already adjusted
Registry Apr 2, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 16, 1998 Company name change Company name change
Registry Mar 13, 1998 Change of name certificate Change of name certificate
Registry Aug 19, 1997 Annual return Annual return
Registry Aug 22, 1996 Memorandum of association Memorandum of association
Registry Aug 15, 1996 Company name change Company name change
Registry Aug 14, 1996 Change of name certificate Change of name certificate
Registry Aug 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 13, 1996 Director resigned, new director appointed 3215... Director resigned, new director appointed 3215...
Registry Aug 13, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 13, 1996 Director resigned, new director appointed Director resigned, new director appointed
Registry Aug 13, 1996 Director resigned, new director appointed 3215... Director resigned, new director appointed 3215...
Registry Jul 5, 1996 Two appointments: 2 men Two appointments: 2 men
Registry Jun 21, 1996 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy