SELCO AGGREGATES & CEMATT SUPPLIES LTD.

Company Documents

DateDescription
03/09/133 September 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/05/1321 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/02/1227 February 2012 APPLICATION FOR STRIKING-OFF

View Document

24/08/1124 August 2011 DISS40 (DISS40(SOAD))

View Document

23/08/1123 August 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR CHARANJIT SINGH

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED MR NARESH KUMAR PATEL

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 4 DERWENT ROAD THORNABY STOCKTON-ON-TEES TS17 8HN

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/07/1015 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM OFFICE 17B YORK CHAMBERS 33 YORK STREET WOLVERHAMPTON WEST MIDLANDS WV1 3RN

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED CHARANJIT SINGH

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR PARMJIT SINGH

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM 236 BRISTNALL ROAD OLDBURY WEST MIDLANDS B68 9NJ

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM 4 DERWENT ROAD THORNABY STOCKTON-ON-TEES TS17 8HN

View Document

28/09/0928 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARANJIT SINGH

View Document

28/09/0928 September 2009 DIRECTOR APPOINTED PARMJIT SINGH

View Document

16/09/0916 September 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 First Gazette

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/09 FROM: 35 EAST ROAD TIPTON DY4 0XG

View Document

07/05/097 May 2009 DIRECTOR APPOINTED CHARANJIT SINGH

View Document

30/04/0930 April 2009 SECRETARY RESIGNED GURDIP SINGH

View Document

30/04/0930 April 2009 DIRECTOR RESIGNED SUKHWINDER BASI

View Document

14/03/0914 March 2009 COMPANY NAME CHANGED BEST BUILDING & CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/03/09

View Document

30/06/0830 June 2008 DIRECTOR'S PARTICULARS SUKHWINDER BASI

View Document

30/06/0830 June 2008 SECRETARY'S PARTICULARS GURDIP SINGH

View Document

14/04/0814 April 2008 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