SELEC SYSTEMS LIMITED

Company Documents

DateDescription
11/11/2111 November 2021 Final Gazette dissolved following liquidation

View Document

11/11/2111 November 2021 Final Gazette dissolved following liquidation

View Document

11/08/2111 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

25/04/1925 April 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/03/197 March 2019 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00010710,00006473

View Document

25/10/1825 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/06/1821 June 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

15/06/1815 June 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM FRANCIS CLARK LLP GROUND FLOOR VANTAGE POINT WOODWATER PARK PYNES HILL EXETER EX2 5FD

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM VALE LANE WORKS VALE LANE AXMINSTER DEVON EX13 5PX

View Document

05/04/185 April 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00010710,00006473

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES

View Document

06/06/176 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/01/1614 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017594670004

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017594670005

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/08/1518 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUGHES

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

17/06/1417 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 017594670004

View Document

26/09/1326 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

14/06/1214 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/10/1113 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/09/1127 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND JOHN SELF / 16/08/2010

View Document

05/10/105 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

06/04/106 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM C/O THOMAS WESTCOTT TIMBERLY SOUTH STREET AXMINSTER DEVON EX13 5AD

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED SECRETARY CLAREMONT COMPANY SECRETARIAL LIMITED

View Document

07/11/087 November 2008 DIRECTOR APPOINTED WILLIAM EDWIN CHARLES HUGHES

View Document

04/11/084 November 2008 GBP NC 100/1000 17/10/2008

View Document

04/11/084 November 2008 NC INC ALREADY ADJUSTED 17/10/08

View Document

06/10/086 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

12/09/0712 September 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/08/0631 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/02/0618 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/09/041 September 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

29/07/0429 July 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

02/10/022 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: THOMAS WESTCOTT AND GILLARD TRINITY SQUARE AXMINSTER DEVON EX13 5AN

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/017 September 2001 RETURN MADE UP TO 31/08/01; NO CHANGE OF MEMBERS

View Document

30/07/0130 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

07/09/007 September 2000 RETURN MADE UP TO 31/08/00; NO CHANGE OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/09/9818 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/09/975 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

28/09/9528 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/07/9531 July 1995 ALTER MEM AND ARTS 27/07/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/09/9314 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

30/07/9330 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

20/10/9220 October 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 24/08/91; NO CHANGE OF MEMBERS

View Document

11/12/9111 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9115 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

02/07/912 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9021 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

21/09/9021 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

20/04/9020 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

03/11/893 November 1989 RETURN MADE UP TO 04/09/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/11/8816 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

20/10/8720 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/10/8720 October 1987 RETURN MADE UP TO 26/08/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/06/863 June 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

03/06/863 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

20/06/8520 June 1985 ANNUAL RETURN MADE UP TO 29/03/85

View Document

20/06/8520 June 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

06/10/836 October 1983 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