SELFWIRE LIMITED

Company Documents

DateDescription
06/12/116 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1121 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/08/1123 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 APPLICATION FOR STRIKING-OFF

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENLOPE ANNE CHILTON / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 6 December 2008 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH CHILTON / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 6 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 Annual return made up to 6 December 2007 with full list of shareholders

View Document

05/01/105 January 2010 FIRST GAZETTE

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

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

View Document

08/08/068 August 2006 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 123,ELM GROVE, SOUTHSEA, HAMPSHIRE, PO5 1LJ

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/11/989 November 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/02/9710 February 1997 RETURN MADE UP TO 18/09/96; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/01/9625 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/05/956 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/12/9419 December 1994 RETURN MADE UP TO 18/09/94; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 RETURN MADE UP TO 18/09/92; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/03/9217 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991

View Document

19/12/9119 December 1991 RETURN MADE UP TO 18/09/91; FULL LIST OF MEMBERS

View Document

19/12/9119 December 1991 RETURN MADE UP TO 18/09/90; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/12/8920 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/12/8920 December 1989 RETURN MADE UP TO 18/09/89; FULL LIST OF MEMBERS

View Document

10/10/8910 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

20/12/8820 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED

View Document

03/05/883 May 1988 RETURN MADE UP TO 15/09/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/11/8719 November 1987 REGISTERED OFFICE CHANGED ON 19/11/87 FROM: G OFFICE CHANGED 19/11/87 126 GLADYS AVENUE NORTH END PORTSMOUTH HAMPSHIRE

View Document

16/09/8616 September 1986 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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