SELECTA 24 LTD

Company Documents

DateDescription
25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY LONDON SECRETARY SERVICES LTD

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANNEGRETH SELLENSCHLO

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/11/1326 November 2013 PREVEXT FROM 29/11/2012 TO 31/12/2012

View Document

30/08/1330 August 2013 PREVSHO FROM 30/11/2012 TO 29/11/2012

View Document

22/05/1322 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

05/05/125 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/05/1115 May 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

01/12/101 December 2010 DISS40 (DISS40(SOAD))

View Document

30/11/1030 November 2010 FIRST GAZETTE

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/05/107 May 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNEGRETH SELLENSCHLO / 10/01/2010

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARY SERVICES LTD / 10/01/2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/04/0825 April 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

03/08/073 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06

View Document

19/04/0619 April 2006 RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

14/02/0614 February 2006 DIRECTOR RESIGNED

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 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