SELECT DECOR LIMITED

Company Documents

DateDescription
26/06/1526 June 2015 APPLICATION FOR STRIKING-OFF

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

06/11/146 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/11/1311 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/11/1018 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON AGNEW HUNTER / 02/11/2009

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/01/0816 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document

14/11/0514 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/09/06

View Document

14/11/0514 November 2005 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 REGISTERED OFFICE CHANGED ON 31/10/05 FROM: 4 WEMYSS CRESCENT TROON AYRSHIRE KA10 6LN

View Document

30/10/0530 October 2005 DIRECTOR RESIGNED

View Document

30/10/0530 October 2005 DIRECTOR RESIGNED

View Document

30/10/0530 October 2005 SECRETARY RESIGNED

View Document

30/10/0530 October 2005 REGISTERED OFFICE CHANGED ON 30/10/05 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA

View Document

28/10/0528 October 2005 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