SELEX COMPUTING LIMITED

Company Documents

DateDescription
05/02/165 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/08/155 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/08/1415 August 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

27/02/1327 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

26/01/1126 January 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY YOUNG / 15/07/2010

View Document

02/02/102 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 15/07/08; NO CHANGE OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

03/02/073 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/09/0629 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/07/0624 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM: G OFFICE CHANGED 05/10/05 50 WAKEMAN DRIVE TIVIDALE OLDBURY BIRMINGHAM B69 1NQ

View Document

05/10/055 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/07/0523 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

23/07/0523 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0523 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/09/0417 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 3 CHADWELL HEATH LANE CHADWELL HEATH ROMFORD ESSEX RM6 4LS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/07/0226 July 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

10/08/0110 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/08/0023 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

09/08/999 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 31/07/98; FULL LIST OF MEMBERS

View Document

07/08/987 August 1998 S252 DISP LAYING ACC 31/07/98

View Document

07/08/987 August 1998 S366A DISP HOLDING AGM 31/07/98

View Document

25/09/9725 September 1997 S366A DISP HOLDING AGM 15/09/97

View Document

25/09/9725 September 1997 S252 DISP LAYING ACC 15/09/97

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: G OFFICE CHANGED 15/09/97 2ND FLOOR OSBORN HOUSE 74-80 MIDDLESEX STREET LONDON E1 7EZ

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

31/07/9731 July 1997 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