SETENY LIMITED



Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/07/133 July 2013 APPLICATION FOR STRIKING-OFF

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED ODDBALL TRAINING LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

20/03/1320 March 2013 COMPANY NAME CHANGED CHANGEOFNAME LIMITED CERTIFICATE ISSUED ON 20/03/13

View Document

03/09/123 September 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/118 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1010 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE WARHAM SMITH / 29/07/2010

View Document

10/09/1010 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VIVIENNE DAWSON / 29/07/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 REGISTERED OFFICE CHANGED ON 21/01/09 FROM: 1ST FLOOR 24 TISBURY ROAD HOVE EAST SUSSEX BN3 3BA

View Document

17/09/0817 September 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/071 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/09/0621 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/07/0529 July 2005 RETURN MADE UP TO 29/07/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0329 July 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document



05/08/025 August 2002 RETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/022 May 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/03/0231 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/019 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/08/009 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/009 August 2000 RETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98

View Document

03/09/983 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/983 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 03/09/98

View Document

27/07/9827 July 1998 REGISTERED OFFICE CHANGED ON 27/07/98 FROM: THE WEAVERS TILSMORE ROAD HEATHFIELD EAST SUSSEX TN21 0XU

View Document

31/03/9831 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 ADOPT MEM AND ARTS 06/01/98

View Document

26/10/9726 October 1997 RETURN MADE UP TO 07/08/97; FULL LIST OF MEMBERS

View Document

06/06/976 June 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 31/03/97

View Document

31/03/9731 March 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/9611 October 1996 NEW DIRECTOR APPOINTED

View Document

10/10/9610 October 1996 DIRECTOR RESIGNED

View Document

10/10/9610 October 1996 SECRETARY RESIGNED

View Document

07/08/967 August 1996 Incorporation

View Document

07/08/967 August 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company