SEYMAC AUTOMATON LIMITED

Grant Thornton House Grant Thornton House, London, NW1 2EP
StatusDISSOLVED
Company No.02886119
CategoryPrivate Limited Company
Incorporated11 Jan 1994
Age30 years, 4 months, 9 days
JurisdictionEngland Wales
Dissolution12 May 2020
Years4 years, 8 days

SUMMARY

SEYMAC AUTOMATON LIMITED is an dissolved private limited company with number 02886119. It was incorporated 30 years, 4 months, 9 days ago, on 11 January 1994 and it was dissolved 4 years, 8 days ago, on 12 May 2020. The company address is Grant Thornton House Grant Thornton House, London, NW1 2EP.



Company Fillings

Gazette dissolved compulsory

Date: 12 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 29/09/05 from: manorway house the manorway stanford le hope essex SS17 9PS

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 26 Sep 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 29 Jul 2005

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Auditors resignation company

Date: 05 Apr 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 23 Nov 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/04

Documents

View document PDF

Legacy

Date: 06 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 24 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/04; no change of members

Documents

View document PDF

Legacy

Date: 28 Nov 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/03

Documents

View document PDF

Accounts with accounts type group

Date: 06 May 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/03; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/02

Documents

View document PDF

Resolution

Date: 18 Jun 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/02; full list of members

Documents

View document PDF

Resolution

Date: 12 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 28 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Dec 2000

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 15 Aug 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 13 Mar 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/00; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/99

Documents

View document PDF

Accounts with accounts type full

Date: 24 May 1999

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/99; no change of members

Documents

View document PDF

Legacy

Date: 06 Jan 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/98

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 06 Feb 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/98; no change of members

Documents

View document PDF

Legacy

Date: 20 Jan 1998

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/97

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 1996

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 23 Jul 1996

Category: Address

Type: 287

Description: Registered office changed on 23/07/96 from: 7 cannon lane tonbridge kent TN9 1PP

Documents

View document PDF

Accounts with accounts type full

Date: 27 Mar 1996

Action Date: 31 Mar 1995

Category: Accounts

Type: AA

Made up date: 1995-03-31

Documents

View document PDF

Legacy

Date: 15 Mar 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/96; no change of members

Documents

View document PDF

Legacy

Date: 16 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/01/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Capital

Type: 88(2)R

Description: Ad 25/05/94--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 May 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 May 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 25 Feb 1994

Category: Address

Type: 287

Description: Registered office changed on 25/02/94 from: 61 fairview avenue gillingham kent ME8 0QP

Documents

View document PDF

Incorporation company

Date: 11 Jan 1994

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KOREBOARD LTD

EDINGTON LODGE,EDINGTON,TA7 9JJ

Number:06116208
Status:ACTIVE
Category:Private Limited Company

NY ROGERS LIMITED

57 SUMMERHILL CRESCENT,ABERDEEN,AB15 6EJ

Number:SC502610
Status:ACTIVE
Category:Private Limited Company

OHATIA SOLUTIONS LTD

9 UPPER CRESCENT,BELFAST,BT7 1NT

Number:NI631775
Status:ACTIVE
Category:Private Limited Company

SEE YOUR BABY LIMITED

31 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:11543630
Status:ACTIVE
Category:Private Limited Company

THE INNOVATION CLINIC LIMITED

CONCEPT HOUSE 1 HEOL Y TWYN,TALBOT GREEN,CF72 9FG

Number:06616291
Status:ACTIVE
Category:Private Limited Company

THE MAD HATTER'S TEAS & CURIOS LTD

27 HIGH STREET,LINCOLN,LN4 1NB

Number:11053517
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source