SELECTIVE MACHINERY (UK) LIMITED

Company Documents

DateDescription
13/06/1313 June 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/071 April 2007 NOTICE OF COMPLETION OF WINDING UP

View Document

01/04/071 April 2007 DIRECTIVE TO SECRETARY OF STATE TO AMEND TERMS

View Document

19/12/0619 December 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

22/11/0622 November 2006 ORDER OF COURT - DISSOLUTION VOID

View Document

03/06/063 June 2006 DISSOLVED

View Document

03/03/063 March 2006 RETURN OF FINAL MEETING RECEIVED

View Document

26/07/0526 July 2005 APPOINTMENT OF LIQUIDATOR

View Document

26/07/0526 July 2005 STATEMENT OF AFFAIRS

View Document

26/07/0526 July 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM:
1 PARK VIEW COURT, ST PAUL'S
ROAD, SHIPLEY
WEST YORKSHIRE
BD18 3DZ

View Document

16/05/0516 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 NEW SECRETARY APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 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