SELECTIVE SOLUTIONS LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 APPLICATION FOR STRIKING-OFF

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/08 FROM: UNIT 1 BESSEMER COURT 2 TRENT STREET ATTERCLIFFE SHEFFIELD SOUTH YORKSHIRE S9 3XU

View Document

27/05/0827 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

08/02/088 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM: UNIT A 40 CLIFTON STREET ATTERCLIFFE SHEFFIELD SOUTH YORKSHIRE S9 2DQ

View Document

07/05/037 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/05/9925 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 NC INC ALREADY ADJUSTED 31/05/98

View Document

01/04/991 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/04/991 April 1999 � NC 14000/17000 31/05/

View Document

29/05/9829 May 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

29/10/9729 October 1997 S366A DISP HOLDING AGM 21/10/97 S252 DISP LAYING ACC 21/10/97 S386 DIS APP AUDS 21/10/97

View Document

28/05/9728 May 1997 RETURN MADE UP TO 27/04/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 REGISTERED OFFICE CHANGED ON 12/12/96 FROM: PREMIER HOUSE 15 WHEELER GATE NOTTINGHAM NG1 2NN

View Document

19/11/9619 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

08/11/968 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9616 September 1996 � NC 5000/14000 31/05/

View Document

16/09/9616 September 1996 NC INC ALREADY ADJUSTED 31/05/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/06/959 June 1995 COMPANY NAME CHANGED TERRIFIC DESIGNS LIMITED CERTIFICATE ISSUED ON 12/06/95; RESOLUTION PASSED ON 22/05/95

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/06/951 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

23/05/9523 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9523 May 1995 � NC 1000/5000 17/05/9

View Document

23/05/9523 May 1995 � NC 1000/5000 17/05/95 AUTH ALLOT OF SECURITY 17/05/95

View Document

23/05/9523 May 1995 NC INC ALREADY ADJUSTED 17/05/95

View Document

23/05/9523 May 1995 ALTER MEM AND ARTS 17/05/95

View Document

19/05/9519 May 1995 REGISTERED OFFICE CHANGED ON 19/05/95 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

27/04/9527 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 Incorporation

View Document


More Company Information