SELEXIAN COMPUTING LIMITED

Company Documents

DateDescription
07/09/107 September 2010 STRUCK OFF AND DISSOLVED

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

10/10/0910 October 2009 DISS40 (DISS40(SOAD))

View Document

07/10/097 October 2009 01/01/09 NO CHANGES

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

29/10/0829 October 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

24/10/0824 October 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 May 2006

View Document

27/02/0727 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/05/063 May 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

13/07/0513 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

18/05/0518 May 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/007 July 2000 REGISTERED OFFICE CHANGED ON 07/07/00 FROM: G OFFICE CHANGED 07/07/00 20 DENEWULF CLOSE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1GZ

View Document

04/07/004 July 2000 SECRETARY RESIGNED

View Document

04/07/004 July 2000 DIRECTOR RESIGNED

View Document

04/07/004 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/05/01

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: G OFFICE CHANGED 21/06/00 20 DENEWULF CLOSE BISHOPS WALTHAM SOUTHAMPTON HAMPSHIRE SO32 1GZ

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: G OFFICE CHANGED 06/06/00 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/01/0014 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/01/0014 January 2000 Incorporation

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