SELECT CONSUMER PRODUCTS LIMITED

Company Documents

DateDescription
19/10/1519 October 2015 ORDER OF COURT - RESTORATION

View Document

08/06/018 June 2001 DISSOLVED

View Document

08/03/018 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/03/018 March 2001 RETURN OF FINAL MEETING RECEIVED

View Document

02/11/002 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/05/003 May 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/04/0014 April 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/04/0014 April 2000 RECEIVER CEASING TO ACT

View Document

14/04/0014 April 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/11/992 November 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/06/995 June 1999 DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/04/999 April 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/06/9819 June 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 STATEMENT OF AFFAIRS

View Document

05/05/985 May 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/05/985 May 1998 APPOINTMENT OF LIQUIDATOR

View Document

09/04/989 April 1998 ADMINISTRATIVE RECEIVER'S REPORT

View Document

09/04/989 April 1998 STATEMENT OF AFFAIRS

View Document

09/02/989 February 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/10/971 October 1997 RETURN MADE UP TO 31/07/97; NO CHANGE OF MEMBERS

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

06/06/976 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 RETURN MADE UP TO 31/07/96; NO CHANGE OF MEMBERS

View Document

19/06/9619 June 1996 DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 31/07/95; FULL LIST OF MEMBERS

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

24/04/9524 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 REGISTERED OFFICE CHANGED ON 14/10/94 FROM:
UNIT D1
TREFOREST INDUSTRIAL ESTATE
PONTYPRIDD
MID-GLAMORGAN CF37 5UT

View Document

14/10/9414 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 NEW DIRECTOR APPOINTED

View Document

14/10/9414 October 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/9413 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9412 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/9429 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9416 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/9412 September 1994 COMPANY NAME CHANGED
SELECT PLASTICS LIMITED
CERTIFICATE ISSUED ON 12/09/94

View Document

28/07/9428 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

26/07/9426 July 1994 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

25/03/9425 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9327 July 1993 RETURN MADE UP TO 31/07/93; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/01/9327 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/937 January 1993 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

07/01/937 January 1993 RETURN MADE UP TO 31/07/92; NO CHANGE OF MEMBERS

View Document

26/11/9226 November 1992 AUDITOR'S RESIGNATION

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9116 October 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

14/10/9114 October 1991 ADOPT MEM AND ARTS 27/09/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

30/08/9130 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/9114 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991 NC INC ALREADY ADJUSTED 25/02/91

View Document

05/03/915 March 1991 ￯﾿ᄑ NC 130000/160000
25/02/91

View Document

05/03/915 March 1991 DIRECTOR RESIGNED

View Document

09/10/909 October 1990 DIRECTOR RESIGNED

View Document

02/10/902 October 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

19/12/8919 December 1989 REGISTERED OFFICE CHANGED ON 19/12/89 FROM:
21 ST ANDREWS CRESCENT
CARDIFF
CF1 3DB

View Document

20/09/8920 September 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

15/09/8915 September 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED

View Document

19/04/8919 April 1989 CONV SHARES 17/02/89

View Document

19/04/8919 April 1989 NC INC ALREADY ADJUSTED

View Document

19/04/8919 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/88

View Document

19/04/8919 April 1989 NC INC ALREADY ADJUSTED

View Document

01/08/881 August 1988 NEW DIRECTOR APPOINTED

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/87

View Document

21/03/8821 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

29/02/8829 February 1988 NEW DIRECTOR APPOINTED

View Document

01/11/871 November 1987 NEW DIRECTOR APPOINTED

View Document

15/10/8715 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/86

View Document

16/09/8716 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/08/8729 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8721 January 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

21/07/8621 July 1986 REGISTERED OFFICE CHANGED ON 21/07/86 FROM:
4 WINDSOR PLACE
CARDIFF
CF1 3SS

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