SELECT VEHICLE CONTRACTS LIMITED

Company Documents

DateDescription
06/07/116 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/116 April 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

21/05/0421 May 2004 APPOINTMENT OF LIQUIDATOR

View Document

20/05/0420 May 2004 REGISTERED OFFICE CHANGED ON 20/05/04 FROM: BRIDGE GARAGE HENFIELD ROAD, COWFOLD HORSHAM WEST SUSSEX RH13 8DT

View Document

09/02/049 February 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

24/07/0324 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/0324 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

02/07/022 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0227 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

11/05/0111 May 2001 £ NC 1000/10000 28/03/01

View Document

11/05/0111 May 2001 NC INC ALREADY ADJUSTED 28/03/01

View Document

29/03/0129 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 REGISTERED OFFICE CHANGED ON 13/09/99 FROM: 154A ELTHAM HIGH STREET ELTHAM LONDON SE9 1BJ

View Document

28/06/9928 June 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

11/06/9711 June 1997 DIRECTOR RESIGNED

View Document

11/06/9711 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 SECRETARY RESIGNED

View Document

11/06/9711 June 1997 REGISTERED OFFICE CHANGED ON 11/06/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82-86 DEANSGATE,MANCHESTER. M3 2ER

View Document

11/06/9711 June 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 Incorporation

View Document

30/05/9730 May 1997 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