SELECTAID LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/01/109 January 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

18/09/0818 September 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/08/2008

View Document

12/09/0712 September 2007 DECLARATION OF SOLVENCY

View Document

12/09/0712 September 2007 SPECIAL RESOLUTION TO WIND UP

View Document

12/09/0712 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

02/02/072 February 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

15/11/0615 November 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: GRANT THORNTON GRANT THORNTON HS MELTON STREET LONDON NW1 2EP

View Document

23/06/0523 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0519 May 2005 AUDITOR'S RESIGNATION

View Document

13/05/0513 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/99; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/01; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/00; NO CHANGE OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

29/04/0529 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0529 April 2005 ORDER OF COURT - RESTORATION 28/04/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/02; NO CHANGE OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 RETURN MADE UP TO 15/01/04; NO CHANGE OF MEMBERS

View Document

16/01/0116 January 2001 STRUCK OFF AND DISSOLVED

View Document

12/09/0012 September 2000 FIRST GAZETTE

View Document

29/02/0029 February 2000 FIRST GAZETTE

View Document

29/02/0029 February 2000 STRIKE-OFF ACTION SUSPENDED

View Document

12/04/9912 April 1999 SECRETARY RESIGNED

View Document

12/04/9912 April 1999 REGISTERED OFFICE CHANGED ON 12/04/99 FROM: SEAMAN WORKS P O BOX 12 SEAMAN WAY INCE WIGAN LANCAS WN1 3DD

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/07/9821 July 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

23/01/9823 January 1998 RETURN MADE UP TO 15/01/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DELIVERY EXT'D 3 MTH 31/10/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 15/01/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 REGISTERED OFFICE CHANGED ON 06/11/96 FROM: BERWIN LEIGHTON ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA

View Document

18/10/9618 October 1996

View Document

18/10/9618 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

07/03/967 March 1996 ADOPT MEM AND ARTS 25/01/96

View Document

30/01/9630 January 1996

View Document

30/01/9630 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9630 January 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

30/01/9630 January 1996

View Document

15/01/9615 January 1996 Incorporation

View Document

15/01/9615 January 1996 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