This company is commonly known as Seamless Technologies Ltd. The company was founded 10 years ago and was given the registration number 08604840. The firm's registered office is in ALTRINCHAM. You can find them at Suite 210, Peel House, 30 The Downs, Altrincham, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | SEAMLESS TECHNOLOGIES LTD |
---|---|---|
Company Number | : | 08604840 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 2013 |
End of financial year | : | 31 July 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 210, Peel House, 30 The Downs, Altrincham, England, WA14 2PX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20-22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 10 July 2013 | Active |
20-22, Wenlock Road, London, United Kingdom, N1 7GU | Director | 10 July 2013 | Active |
Mr Anthony Berger | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 186 - 188 Cheetham Hill Road, Cheetham Hill Road, Manchester, England, M8 8LW |
Nature of control | : |
|
Mr Gareth Bromley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 186 - 188 Cheetham Hill Road, Cheetham Hill Road, Manchester, England, M8 8LW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-11-03 | Address | Change registered office address company with date old address new address. | Download |
2022-11-03 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-11-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-11-03 | Resolution | Resolution. | Download |
2022-08-03 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-07-26 | Gazette | Gazette notice compulsory. | Download |
2022-02-09 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2021-06-16 | Gazette | Gazette filings brought up to date. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-12-09 | Gazette | Gazette filings brought up to date. | Download |
2020-12-08 | Gazette | Gazette notice compulsory. | Download |
2020-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-29 | Gazette | Gazette filings brought up to date. | Download |
2019-12-31 | Gazette | Gazette notice compulsory. | Download |
2019-10-02 | Gazette | Gazette filings brought up to date. | Download |
2019-10-01 | Gazette | Gazette notice compulsory. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-29 | Accounts | Change account reference date company previous extended. | Download |
2019-04-24 | Gazette | Gazette filings brought up to date. | Download |
2019-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-26 | Gazette | Gazette notice compulsory. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.