SELECT CYCLE COMPONENTS LIMITED

Company Documents

DateDescription
11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM
C/O AXIOM RECOVERY LLP
SUITE 2 1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD
ALCESTER
B49 5JG

View Document

25/03/1325 March 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

07/01/137 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/11/2012

View Document

18/05/1218 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1218 May 2012 COURT ORDER INSOLVENCY:C/O - REPLACEMENT OF LIQUIDATOR `

View Document

23/01/1223 January 2012 REGISTERED OFFICE CHANGED ON 23/01/2012 FROM BOND PARTNERS LLP SUITE 2-1ST FLOOR TURNPIKE GATE HOUSE BIRMINGHAM ROAD ALCESTER B49 5JG

View Document

17/01/1217 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/06/116 June 2011 WINDING UP 08/04/2010

View Document

25/05/1125 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/04/2011

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, SECRETARY MELVIN BAILEY

View Document

20/04/1020 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1020 April 2010 STATEMENT OF AFFAIRS/4.19

View Document

01/04/101 April 2010 REGISTERED OFFICE CHANGED ON 01/04/2010 FROM NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

09/12/099 December 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/12/0816 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 NEW SECRETARY APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 REGISTERED OFFICE CHANGED ON 18/08/03 FROM: UNIT 3 NAPOLEON BUSINESS PARK WETHERBY ROAD ASCOT DRIVE DERBY DERBYSHIRE DE24 8HL

View Document

18/08/0318 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

28/10/0128 October 2001 NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/0128 October 2001 REGISTERED OFFICE CHANGED ON 28/10/01 FROM: WHARF LODGE 112 MANSFIELD ROAD DERBY DERBYSHIRE DE1 3RA

View Document

16/10/0116 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information