SELECT LAND DEVELOPMENTS LTD

Company Documents

DateDescription
01/03/121 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

01/03/111 March 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.L0001218,PR001213

View Document

27/01/1127 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, SECRETARY MOHAMMED SIDDIQUE

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/02/105 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BASHARAT KHAN / 01/10/2009

View Document

08/04/098 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 REGISTERED OFFICE CHANGED ON 18/02/09 FROM: GISTERED OFFICE CHANGED ON 18/02/2009 FROM 8 CHESTERTON TERRACE LONDON E13 0DG UNITED KINGDOM

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: GISTERED OFFICE CHANGED ON 11/09/2008 FROM 962 EASTERN AVENUE, NEWBURY PARK ILFORD ESSEX IG2 7JD

View Document

12/05/0812 May 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/02/0724 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED

View Document

08/06/058 June 2005 DIRECTOR RESIGNED

View Document

08/06/058 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/058 June 2005 SECRETARY RESIGNED

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