SEETARAM INFOTECH LIMITED

1 Oriel Street, Stoke-On-Trent, ST4 7HG, United Kingdom
StatusDISSOLVED
Company No.05661644
CategoryPrivate Limited Company
Incorporated22 Dec 2005
Age18 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution24 Jul 2012
Years11 years, 10 months, 25 days

SUMMARY

SEETARAM INFOTECH LIMITED is an dissolved private limited company with number 05661644. It was incorporated 18 years, 5 months, 27 days ago, on 22 December 2005 and it was dissolved 11 years, 10 months, 25 days ago, on 24 July 2012. The company address is 1 Oriel Street, Stoke-on-trent, ST4 7HG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 24 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2011

Action Date: 22 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA01

New date: 2009-04-05

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2010

Action Date: 22 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-22

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Vijaya Durga Anne

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director and Secretary's Change of Particulars / vijaya anne / 01/09/2008 / HouseName/Number was: , now: 1; Street was: flat 3 289 london road, now: oriel street; Post Town was: stoke on trent, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: ST4 5AG, now: ST4 7HG; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jagan doppalapudi / 01/09/2008 / HouseName/Number was: , now: 1; Street was: flat 3 289 london road, now: oriel street; Post Town was: stoke on trent, now: stoke-on-trent; Region was: , now: staffordshire; Post Code was: ST4 5AG, now: ST4 7HG; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from flat 3, 289 london road stoke on trent staffordshire ST4 5AG

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Feb 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 02 Jan 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 09/08/06 from: 27 pyenest street stoke-on-trent staffs ST1 4PE

Documents

View document PDF

Incorporation company

Date: 22 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C2KIT COMPUTER SUPPLIES LIMITED

72 CHADACRE ROAD,EPSOM,KT17 2HE

Number:10969225
Status:ACTIVE
Category:Private Limited Company

DOONEYS LIMITED

11 HIGH STREET,ROTHERHAM,S66 7AW

Number:08029015
Status:ACTIVE
Category:Private Limited Company

FAST FOOD SYSTEMS LIMITED

UNIT 1 HEADLEY PARK,WOODLEY, READING,RG5 4SQ

Number:01027727
Status:ACTIVE
Category:Private Limited Company

HOGGARD INTERNATIONAL LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11849196
Status:ACTIVE
Category:Private Limited Company

I & R PATON GROUP HOLDINGS LIMITED

WAREHOUSE 2,PERTH,PH1 5RY

Number:SC342405
Status:ACTIVE
Category:Private Limited Company

SOUTHERN BUILDING PROJECTS LIMITED

1 UNION STREET,FAREHAM,PO16 7XX

Number:04538158
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