SELECTRITE HARDWARE LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1423 April 2014 APPLICATION FOR STRIKING-OFF

View Document

13/09/1313 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/09/1219 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HILARY SECHER / 13/09/2012

View Document

19/09/1219 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK PELHAM TOWNEND / 13/09/2012

View Document

19/09/1219 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 5 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5HQ

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK PELHAM TOWNEND / 01/09/2010

View Document

31/08/1131 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/09/1010 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

04/11/094 November 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

04/11/094 November 2009 SECRETARY APPOINTED MS HILARY SECHER

View Document

04/11/094 November 2009 APPOINTMENT TERMINATED, SECRETARY MARK TOWNEND

View Document

11/10/0911 October 2009 REGISTERED OFFICE CHANGED ON 11/10/2009 FROM 29 WATERLOO PLACE WARWICK STREET LEAMINGTON SPA WARWICKSHIRE CV32 5LA

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/03/099 March 2009 PREVEXT FROM 31/08/2008 TO 31/10/2008

View Document

04/03/094 March 2009 Appointment Terminate, Director Joan Mary Perry Logged Form

View Document

04/03/094 March 2009 Secretary Appointed Carole Anne Henderson Logged Form

View Document

04/03/094 March 2009 Appointment Terminate, Secretary Carole Anne Henderson Logged Form

View Document

26/01/0926 January 2009 SECRETARY RESIGNED CAROLE HENDERSON

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED JOAN PERRY

View Document

19/01/0919 January 2009 DIRECTOR RESIGNED KENNETH PERRY

View Document

01/12/081 December 2008 DIRECTOR AND SECRETARY APPOINTED MARK PELHAM TOWNEND

View Document

15/10/0815 October 2008 SECRETARY RESIGNED JOAN PERRY

View Document

15/10/0815 October 2008 SECRETARY APPOINTED CAROLE ANNE HENDERSON

View Document

12/09/0812 September 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 REGISTERED OFFICE CHANGED ON 15/07/08 FROM: OAKHURST HOUSE 26 ALBERT ROAD TAMWORTH STAFFS B79 7JS

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 SECRETARY RESIGNED

View Document

16/04/0716 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

26/08/9726 August 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

19/01/9719 January 1997 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS; AMEND

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

09/08/969 August 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

14/08/9514 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/09/9313 September 1993 DIRECTOR RESIGNED

View Document

31/08/9331 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 RETURN MADE UP TO 16/08/93; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 NEW DIRECTOR APPOINTED

View Document

17/01/9317 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 16/08/92; FULL LIST OF MEMBERS

View Document

09/07/929 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/11/914 November 1991 DIRECTOR RESIGNED

View Document

04/11/914 November 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9123 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 REGISTERED OFFICE CHANGED ON 23/08/91 FROM: G OFFICE CHANGED 23/08/91 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/08/9116 August 1991 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