SELMAN CONSULTING LIMITED

Company Documents

DateDescription
07/05/137 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/01/1322 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/01/138 January 2013 APPLICATION FOR STRIKING-OFF

View Document

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/12/127 December 2012 DIRECTOR APPOINTED MRS JULIA ROWENA SELMAN

View Document

06/12/126 December 2012 APPOINTMENT TERMINATED, DIRECTOR RAYMOND SELMAN

View Document

25/06/1225 June 2012 REGISTERED OFFICE CHANGED ON 25/06/2012 FROM SUITE 18 113 HIGH STREET RUISLIP MIDDLESEX HA4 8JN

View Document

21/04/1221 April 2012 SAIL ADDRESS CHANGED FROM: BRIGHTWELL BARNET LANE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3HJ UNITED KINGDOM

View Document

21/04/1221 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA SELMAN / 01/01/2012

View Document

21/04/1221 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND SELMAN / 01/01/2012

View Document

21/04/1221 April 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

14/06/1114 June 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

04/06/104 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

03/06/103 June 2010 SAIL ADDRESS CREATED

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND SELMAN / 01/01/2010

View Document

24/01/1024 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/05/0730 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/09/0627 September 2006 COMPANY NAME CHANGED SOUND RETAIL PEOPLE LIMITED CERTIFICATE ISSUED ON 27/09/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 COMPANY NAME CHANGED SELMAN CONSULTING LIMITED CERTIFICATE ISSUED ON 14/03/05

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 60 EASTBURY ROAD NORTHWOOD MIDDLESEX HA6 3AW

View Document

11/01/0511 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/04/0327 April 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

27/04/0327 April 2003

View Document

28/03/0328 March 2003 COMPANY NAME CHANGED RAY SELMAN LIMITED CERTIFICATE ISSUED ON 28/03/03

View Document

02/10/022 October 2002 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 SECRETARY RESIGNED

View Document

30/09/0230 September 2002 COMPANY NAME CHANGED BUYERS4RETAIL LIMITED CERTIFICATE ISSUED ON 30/09/02

View Document

15/04/0215 April 2002 REGISTERED OFFICE CHANGED ON 15/04/02 FROM: G OFFICE CHANGED 15/04/02 60 EASTBURY ROAD NORTHWOOD MIDLESEX HA6 3AY

View Document

04/04/024 April 2002 NEW SECRETARY APPOINTED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0220 March 2002 DIRECTOR RESIGNED

View Document

20/03/0220 March 2002 REGISTERED OFFICE CHANGED ON 20/03/02 FROM: G OFFICE CHANGED 20/03/02 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

20/03/0220 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 Incorporation

View Document

12/03/0212 March 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


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