SELOUS 3D LTD

Company Documents

DateDescription
18/06/1318 June 2013 STRUCK OFF AND DISSOLVED

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

23/04/1223 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR BRUCE ABBOTT

View Document

19/04/1119 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR BRUCE ABBOTT

View Document

25/01/1125 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 2ND FLOOR CARDINE HOUSE NORTH STREET ASHFORD KENT TN24 8JR

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COWIN / 23/12/2010

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/12/0917 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

15/12/0915 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HAROLD CHARLES BODDINGTON / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN ALEXANDER HUNT / 01/10/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL COWIN / 01/10/2009

View Document

17/07/0917 July 2009 DIRECTOR APPOINTED MR CHRISTIAN ALEXANDER HUNT

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 77 PRINCE CHARLES ROAD BROADSTAIRS KENT CT10 3HH

View Document

11/03/0911 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED RUSSELL COWIN

View Document

07/01/097 January 2009 COMPANY NAME CHANGED THE SELOUS SOFTWARE CO. LIMITED CERTIFICATE ISSUED ON 07/01/09

View Document

31/12/0831 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

01/03/071 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 REGISTERED OFFICE CHANGED ON 23/11/99 FROM: THE OLD VICARAGE HARTSDOWN ROAD MARGATE KENT CT9 5QP

View Document

08/11/998 November 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 28/02/00

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

08/07/998 July 1999 SECRETARY RESIGNED

View Document

26/02/9926 February 1999 REGISTERED OFFICE CHANGED ON 26/02/99 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

22/02/9922 February 1999 SECRETARY RESIGNED

View Document

15/02/9915 February 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9915 February 1999 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