SELENE PROPERTY SERVICES LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1413 March 2014 APPLICATION FOR STRIKING-OFF

View Document

23/09/1323 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 REGISTERED OFFICE CHANGED ON 07/03/2013 FROM
PARK ROW HOUSE 19 -20 PARK ROW
LEEDS
LS1 5JF
UNITED KINGDOM

View Document

10/10/1210 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/10/117 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/07/1112 July 2011 COMPANY NAME CHANGED SELENE LIMITED CERTIFICATE ISSUED ON 12/07/11

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM 2 BERKELEY SQUARE LONDON W1J 6EB

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUGHES

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD JONES

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

20/04/0920 April 2009 SECRETARY APPOINTED MR RICHARD WILLIAM JONES

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY MARK HODGES

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED MR TREVOR CARTNER

View Document

31/03/0831 March 2008 ACC. REF. DATE EXTENDED FROM 31/12/2007 TO 31/03/2008

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 RETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

21/11/0321 November 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 RETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS

View Document

16/06/0116 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 23/09/99; NO CHANGE OF MEMBERS

View Document

07/09/997 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 23/09/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 EXEMPTION FROM APPOINTING AUDITORS 22/06/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 23/09/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: 17/19 MADDOX STREET LONDON W1R 9LE

View Document

11/11/9611 November 1996 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

23/09/9623 September 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