GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed select finance (uk)certificate issued on 22/08/16
filed on: 22nd, August 2016
|
change of name |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 22nd, August 2016
|
restoration |
Free Download
(4 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, April 2010
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, December 2009
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, December 2009
|
dissolution |
Free Download
(3 pages)
|
363a |
Annual return up to 2009/07/29 with shareholders record
filed on: 29th, July 2009
|
annual return |
Free Download
(3 pages)
|
288b |
On 2009/04/28 Appointment terminated director
filed on: 28th, April 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2007/12/31
filed on: 2nd, November 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return up to 2008/08/07 with shareholders record
filed on: 7th, August 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 06/08/2008 from ashbourne house 1 fishponds road eastville bristol BS5 6SH
filed on: 6th, August 2008
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2006/12/31
filed on: 4th, November 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2007/08/14 with shareholders record
filed on: 14th, August 2007
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2005/12/31
filed on: 3rd, November 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2006/07/11 with shareholders record
filed on: 11th, July 2006
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2004/12/31
filed on: 10th, November 2005
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2005/07/15 with shareholders record
filed on: 15th, July 2005
|
annual return |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2004
|
resolution |
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2004
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of election
filed on: 8th, October 2004
|
resolution |
|
AA |
Data of total exemption small company accounts made up to 2003/12/31
filed on: 8th, October 2004
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return up to 2004/08/25 with shareholders record
filed on: 25th, August 2004
|
annual return |
Free Download
(7 pages)
|
288a |
On 2004/06/24 New secretary appointed
filed on: 24th, June 2004
|
officers |
Free Download
(2 pages)
|
288b |
On 2004/05/24 Secretary resigned
filed on: 24th, May 2004
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 6th, April 2004
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 16th, February 2004
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 2003/07/08 with shareholders record
filed on: 8th, July 2003
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 19/05/03 from: 439 stapleton road eastville bristol BS5 6NA
filed on: 19th, May 2003
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2002/12/31
filed on: 22nd, April 2003
|
accounts |
Free Download
(6 pages)
|
288b |
On 2002/07/30 Secretary resigned
filed on: 30th, July 2002
|
officers |
Free Download
(1 page)
|
363s |
Annual return up to 2002/07/23 with shareholders record
filed on: 23rd, July 2002
|
annual return |
Free Download
(6 pages)
|
288a |
On 2002/07/22 New secretary appointed
filed on: 22nd, July 2002
|
officers |
Free Download
(2 pages)
|
288a |
On 2002/07/22 New director appointed
filed on: 22nd, July 2002
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2001/12/31
filed on: 12th, April 2002
|
accounts |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 3rd, August 2001
|
mortgage |
Free Download
(3 pages)
|
363s |
Annual return up to 2001/07/12 with shareholders record
filed on: 12th, July 2001
|
annual return |
Free Download
(6 pages)
|
287 |
Registered office changed on 10/11/00 from: sovereign house 48 queen street exeter devon EX4 3SR
filed on: 10th, November 2000
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 3 shares on 2000/08/01. Value of each share 1 £, total number of shares: 4.
filed on: 31st, August 2000
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/01 to 31/12/01
filed on: 31st, August 2000
|
accounts |
Free Download
(1 page)
|
288b |
On 2000/08/08 Director resigned
filed on: 8th, August 2000
|
officers |
Free Download
(1 page)
|
288a |
On 2000/08/08 New secretary appointed
filed on: 8th, August 2000
|
officers |
Free Download
(2 pages)
|
288b |
On 2000/08/08 Secretary resigned
filed on: 8th, August 2000
|
officers |
Free Download
(1 page)
|
288a |
On 2000/08/08 New director appointed
filed on: 8th, August 2000
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2000
|
incorporation |
Free Download
(14 pages)
|