SELECTIVE SOLDERING TECHNOLOGIES LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/10/1823 October 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1816 October 2018 APPLICATION FOR STRIKING-OFF

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, NO UPDATES

View Document

03/10/183 October 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/11/1723 November 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

01/08/171 August 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/05/1625 May 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/09/153 September 2015 Annual return made up to 3 September 2015 with full list of shareholders

View Document

29/05/1529 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

07/10/147 October 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/06/148 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 3 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/02/134 February 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 Annual return made up to 3 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/06/1221 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 3 September 2011 with full list of shareholders

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TOMBS / 03/09/2011

View Document

20/07/1120 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

28/07/0928 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/09/08; NO CHANGE OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 03/09/07; NO CHANGE OF MEMBERS

View Document

28/07/0828 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

29/05/0729 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 25 GREENLAND, EASTWOOD, LEIGH ON SEA, ESSEX SS9 5AP

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM: 119 STEEPLE FIELD, LEIGH ON SEA, ESSEX

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS; AMEND

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW SECRETARY APPOINTED

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 76 WHITCHURCH ROAD, CARDIFF, CF14 3LX

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 SECRETARY RESIGNED

View Document

03/09/023 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information