SELECT ENCLOSURES LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

25/01/1125 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

12/01/1112 January 2011 30/01/10 STATEMENT OF CAPITAL GBP 54340

View Document

04/11/104 November 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/01/1019 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

17/11/0917 November 2009 09/01/09 STATEMENT OF CAPITAL GBP 40842

View Document

12/11/0912 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/095 November 2009 NC INC ALREADY ADJUSTED

View Document

05/11/095 November 2009 FORM 123

View Document

20/01/0920 January 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

16/02/0416 February 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

29/11/0329 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

17/04/0317 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM: WILLIAM BURFORD HOUSE 27 LANSDOWN PLACE LANE CHELTENHAM GLOUCESTERSHIRE GL50 2LB

View Document

28/01/0228 January 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

01/02/011 February 2001 RETURN MADE UP TO 08/01/01; FULL LIST OF MEMBERS

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 08/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 08/01/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 COMPANY NAME CHANGED SPA ELECTRICAL WHOLESALE LIMITED CERTIFICATE ISSUED ON 29/10/98

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 Incorporation

View Document

08/01/988 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information