SELWAY MOORE LIMITED

Company Documents

DateDescription
20/07/1120 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/05/1127 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/04/2011:LIQ. CASE NO.2

View Document

20/04/1120 April 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008678,00002376

View Document

14/07/1014 July 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00002376,00008678

View Document

12/07/1012 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

18/05/1018 May 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

29/04/1029 April 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM SELWAY MOORE HOUSE 169 BASINGSTOKE ROAD READING BERKSHIRE RG2 0DY

View Document

11/03/1011 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00002376,00008678

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

10/03/0910 March 2009 First Gazette

View Document

07/03/097 March 2009 DISS40 (DISS40(SOAD))

View Document

06/03/096 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED STEVEN BARRY

View Document

27/06/0827 June 2008 DIRECTOR RESIGNED JOHN GOLDING

View Document

27/06/0827 June 2008 RETURN MADE UP TO 26/01/08; CHANGE OF MEMBERS

View Document

29/05/0729 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

12/04/0712 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

22/02/0522 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/046 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

02/08/042 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/0422 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 REGISTERED OFFICE CHANGED ON 11/02/04 FROM: THE STRAW HOUSE ROUNDABOUT LANE WINNERSH WOKINGHAM BERKSHIRE RG41 5AD

View Document

02/12/032 December 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/02

View Document

22/04/0222 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

07/11/017 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/01

View Document

25/06/0125 June 2001 S-DIV 18/06/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

06/10/996 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/999 March 1999 RETURN MADE UP TO 26/01/99; NO CHANGE OF MEMBERS

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 26/01/98; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

18/04/9718 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 27/01/97 CONVERT-RE-CLASS SHARES 27/01/97

View Document

17/03/9717 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 CONVE 27/01/97

View Document

17/03/9717 March 1997 ADOPT MEM AND ARTS 27/01/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 26/01/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/977 March 1997 NEW SECRETARY APPOINTED

View Document

07/03/977 March 1997 SECRETARY RESIGNED

View Document

29/10/9629 October 1996 � NC 10000/100000 15/08/96 AUTH ALLOT OF SECURITY 15/08/96

View Document

29/10/9629 October 1996 � NC 10000/100000 15/08

View Document

29/10/9629 October 1996 NC INC ALREADY ADJUSTED 15/08/96

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

10/06/9610 June 1996 S366A DISP HOLDING AGM 02/05/96 S252 DISP LAYING ACC 02/05/96 S386 DISP APP AUDS 02/05/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9514 November 1995 REGISTERED OFFICE CHANGED ON 14/11/95 FROM: 4 SHENSTONE CLOSE WOKINGHAM BERKS RG11 3PS

View Document

05/02/955 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/02/955 February 1995

View Document

05/02/955 February 1995

View Document

05/02/955 February 1995 REGISTERED OFFICE CHANGED ON 05/02/95 FROM: G OFFICE CHANGED 05/02/95 6 ALEXANDRA ROAD FARNBOROUGH HAMPSHIRE GU14 6DA

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9526 January 1995 Incorporation

View Document

26/01/9526 January 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information