Download leads from Nexok and grow your business. Find out more

Sedac Electrical Limited

Documents

Total Documents48
Total Pages187

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off
23 June 2015Final Gazette dissolved via voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
10 March 2015First Gazette notice for voluntary strike-off
27 February 2015Application to strike the company off the register
27 February 2015Application to strike the company off the register
1 July 2014Termination of appointment of Robert Ebsworth as a director
1 July 2014Termination of appointment of Robert Ebsworth as a director
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
5 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1,000
23 December 2013Accounts for a small company made up to 30 September 2013
23 December 2013Accounts for a small company made up to 30 September 2013
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
21 May 2013Annual return made up to 20 May 2013 with a full list of shareholders
24 December 2012Accounts for a small company made up to 30 September 2012
24 December 2012Accounts for a small company made up to 30 September 2012
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
23 May 2012Annual return made up to 20 May 2012 with a full list of shareholders
29 December 2011Accounts for a small company made up to 30 September 2011
29 December 2011Accounts for a small company made up to 30 September 2011
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
23 May 2011Annual return made up to 20 May 2011 with a full list of shareholders
6 January 2011Accounts for a small company made up to 30 September 2010
6 January 2011Accounts for a small company made up to 30 September 2010
27 May 2010Director's details changed for Mr. Craig William Millar on 1 October 2009
27 May 2010Director's details changed for Mr. Francis Peter Shiner on 1 October 2009
27 May 2010Director's details changed for Mr. Francis Peter Shiner on 1 October 2009
27 May 2010Director's details changed for Mr Robert Ebsworth on 1 October 2009
27 May 2010Secretary's details changed for Martin Alan Lowndes on 1 October 2009
27 May 2010Director's details changed for Mr. Craig William Millar on 1 October 2009
27 May 2010Director's details changed for Mr. Craig William Millar on 1 October 2009
27 May 2010Director's details changed for Mr Robert Ebsworth on 1 October 2009
27 May 2010Secretary's details changed for Martin Alan Lowndes on 1 October 2009
27 May 2010Secretary's details changed for Martin Alan Lowndes on 1 October 2009
27 May 2010Director's details changed for Mr Robert Ebsworth on 1 October 2009
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
27 May 2010Annual return made up to 20 May 2010 with a full list of shareholders
27 May 2010Director's details changed for Mr. Francis Peter Shiner on 1 October 2009
7 January 2010Total exemption small company accounts made up to 30 September 2009
7 January 2010Total exemption small company accounts made up to 30 September 2009
11 November 2009Previous accounting period shortened from 31 May 2010 to 30 September 2009
11 November 2009Previous accounting period shortened from 31 May 2010 to 30 September 2009
18 September 2009Director appointed mr robert ebsworth
18 September 2009Director appointed mr robert ebsworth
13 June 2009Company name changed o'neill electrical & mechanical LIMITED\certificate issued on 15/06/09
13 June 2009Company name changed o'neill electrical & mechanical LIMITED\certificate issued on 15/06/09
20 May 2009Incorporation
20 May 2009Incorporation
Sign up now to grow your client base. Plans & Pricing