SELECTLEASE LIMITED

Company Documents

DateDescription
21/12/1021 December 2010 STRUCK OFF AND DISSOLVED

View Document

07/09/107 September 2010 FIRST GAZETTE

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

09/07/099 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED DIRECTOR BENJAMIN FRY

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED

View Document

25/07/0825 July 2008 DIRECTOR APPOINTED SUSAN ELIZABETH RUSSELL

View Document

19/07/0819 July 2008 COMPANY NAME CHANGED CAPITAL PORTFOLIO LIMITED CERTIFICATE ISSUED ON 22/07/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: G OFFICE CHANGED 14/02/08 130 FINBOROUGH ROAD LONDON SW10 9AQ

View Document

14/02/0814 February 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 31/12/08

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/02/087 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/087 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/07/0726 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 REGISTERED OFFICE CHANGED ON 01/03/06 FROM: G OFFICE CHANGED 01/03/06 C/O FREDERICKS HIGHGATE BUSINESS CENTRE 33 GREENWOOD PLACE LONDON NW5 1LB

View Document

01/03/061 March 2006 SECRETARY RESIGNED

View Document

11/07/0511 July 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

22/06/0422 June 2004

View Document

22/06/0422 June 2004 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004

View Document

22/06/0422 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 COMPANY NAME CHANGED YOUTH ENTERTAINMENT LTD CERTIFICATE ISSUED ON 08/12/03

View Document

27/10/0327 October 2003 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 REGISTERED OFFICE CHANGED ON 14/09/03 FROM: G OFFICE CHANGED 14/09/03 40 PARKER STREET LONDON WC2B 5PQ

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 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