SL REALISATIONS LIMITED

Company Documents

DateDescription
25/07/1325 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/04/1325 April 2013 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

04/12/124 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/11/2012

View Document

20/07/1220 July 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

03/07/123 July 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

02/07/122 July 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

19/06/1219 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1219 June 2012 COMPANY NAME CHANGED SELECTACARD LIMITED
CERTIFICATE ISSUED ON 19/06/12

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM
THE CRYSTAL BUILDING
LANGSTON ROAD
LOUGHTON
ESSEX
IG10 3TH

View Document

16/05/1216 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL SALADOR

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY PAUL SALADOR

View Document

07/11/117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/111 June 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY HARTOG

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/08/10

View Document

11/01/1111 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED PAUL NEIL SALADOR

View Document

12/02/1012 February 2010 SECRETARY APPOINTED PAUL NEIL SALADOR

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY BARRY HARTOG

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/08/09

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY RAYMOND HARTOG / 01/01/2010

View Document

04/01/104 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY RAYMOND HARTOG / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLINTON STUART LEWIN / 01/01/2010

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD JOHN LEWIN / 01/01/2010

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

16/07/0916 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/08/08

View Document

06/04/096 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

28/03/0928 March 2009 ADOPT ARTICLES 23/03/2009

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/07/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/06

View Document

02/01/072 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/05

View Document

17/08/0517 August 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/07/06

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/051 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0517 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/04

View Document

15/01/0415 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/02/03

View Document

14/03/0314 March 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 RETURN MADE UP TO 01/01/03; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/01/02

View Document

26/01/0226 January 2002 RETURN MADE UP TO 01/01/02; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 28/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 30/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 01/02/98

View Document

26/08/9826 August 1998 AUDITOR'S RESIGNATION

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 02/02/97

View Document

15/01/9715 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 28/01/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 29/01/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

20/10/9420 October 1994 FULL ACCOUNTS MADE UP TO 29/01/94

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 01/01/94; NO CHANGE OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 30/01/93

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993 DIRECTOR RESIGNED

View Document

07/01/937 January 1993

View Document

16/11/9216 November 1992 FULL ACCOUNTS MADE UP TO 01/02/92

View Document

16/02/9216 February 1992 FULL ACCOUNTS MADE UP TO 26/01/91

View Document

15/02/9215 February 1992 RETURN MADE UP TO 01/01/92; FULL LIST OF MEMBERS

View Document

15/02/9215 February 1992

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9115 June 1991

View Document

15/06/9115 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9115 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9115 June 1991

View Document

04/02/914 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/918 January 1991 RETURN MADE UP TO 01/01/91; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991

View Document

20/04/9020 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/9020 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9018 April 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/01

View Document

05/04/905 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/04/905 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/905 April 1990 REGISTERED OFFICE CHANGED ON 05/04/90 FROM:
13A QUEEN ST
GREAT HARWOOD
LANCS
BB6 7QL

View Document

05/04/905 April 1990 ADOPT MEM AND ARTS 20/03/90

View Document

13/02/9013 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM:
UNIT 14
ST. LAWRENCE MILL
MILL STREET
GREAT HARWOOD BB6 7NN

View Document

08/01/908 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

06/04/896 April 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

05/04/895 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/886 July 1988 COMPANY NAME CHANGED
J.SCHOFIELD & CO.LIMITED
CERTIFICATE ISSUED ON 07/07/88

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 Accounts for a small company made up to 1986-12-31

View Document

09/02/889 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

26/10/8726 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

16/10/8716 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/8729 May 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

29/05/8729 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

15/05/8715 May 1987 REGISTERED OFFICE CHANGED ON 15/05/87 FROM:
41/43 PARK AVENUE
GREAT HARWOOD
NR BLACKBURN

View Document

11/01/5511 January 1955 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