SELVA PROPERTIES LIMITED

Company Documents

DateDescription
10/05/1310 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/01/1318 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/02/1215 February 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

08/03/118 March 2011 REGISTERED OFFICE CHANGED ON 08/03/2011 FROM TENON 2 BLYTHSWOOD SQUARE GLASGOW STRATHCLYDE G2 4AD

View Document

10/02/1110 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/01/1030 January 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

20/03/0920 March 2009 DIRECTOR'S PARTICULARS MICHAEL CITRON

View Document

20/03/0920 March 2009 RETURN MADE UP TO 25/01/09; NO CHANGE OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/02/089 February 2008 RETURN MADE UP TO 25/01/08; NO CHANGE OF MEMBERS

View Document

07/02/077 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/02/0617 February 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0514 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 REGISTERED OFFICE CHANGED ON 21/10/03 FROM: 7 PARK QUADRANT GLASGOW G3 6BS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

15/02/0115 February 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/02/01

View Document

18/10/0018 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

11/12/9811 December 1998 DEC MORT/CHARGE *****

View Document

12/02/9812 February 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/02/9612 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95

View Document

25/01/9525 January 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 25/01/95

View Document

14/10/9414 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

03/02/943 February 1994

View Document

03/02/943 February 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9411 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/02/9322 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

05/02/935 February 1993 RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993

View Document

18/03/9218 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

10/02/9210 February 1992 RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992

View Document

17/01/9217 January 1992 PARTIC OF MORT/CHARGE 1397

View Document

17/01/9217 January 1992 PARTIC OF MORT/CHARGE 1398

View Document

06/02/916 February 1991

View Document

06/02/916 February 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

09/01/919 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

14/06/9014 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9013 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 DEC MORT/CHARGE 2736

View Document

13/03/9013 March 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

23/11/8923 November 1989 DEC MORT/CHARGE 13319

View Document

23/11/8923 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/8919 May 1989 PARTIC OF MORT/CHARGE 5637

View Document

30/03/8930 March 1989 PARTIC OF MORT/CHARGE 3631

View Document

07/02/897 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/8811 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

17/06/8817 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/8817 June 1988 REGISTERED OFFICE CHANGED ON 17/06/88 FROM: 24 CASTLE ST EDINBURGH EH2 3HT

View Document

14/06/8814 June 1988 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