Advanced company searchLink opens in new window

SELOC LIMITED

Company number 04921182

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2009 CH01 Director's details changed for David Abbott on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Richard David Thomas on 5 October 2009
06 Oct 2009 CH01 Director's details changed for Mr Trevor Richard Jordan on 5 October 2009
05 May 2009 288a Director appointed mr frederic lambert jean de ryckmam de betz
01 May 2009 288b Appointment terminated director jilleke bochove
01 May 2009 288a Director appointed mr mark holttum
06 Apr 2009 AA Total exemption small company accounts made up to 31 August 2008
03 Oct 2008 363a Annual return made up to 03/10/08
09 Sep 2008 AA Total exemption small company accounts made up to 31 August 2007
11 Mar 2008 288b Appointment terminated secretary andrew blacklock
11 Mar 2008 288a Secretary appointed mr trevor richard jordan
11 Mar 2008 288a Director appointed ms joanne lloyd
05 Mar 2008 288b Appointment terminated director andrew blacklock
04 Mar 2008 287 Registered office changed on 04/03/2008 from white elm cottage hyde lane danbury essex CM3 4LP
23 Nov 2007 363s Annual return made up to 03/10/07
22 Nov 2007 288b Director resigned
05 Aug 2007 288a New director appointed
18 Jun 2007 287 Registered office changed on 18/06/07 from: 75 main road romford essex RM2 5EL
13 Jun 2007 288a New director appointed
04 Jun 2007 288a New director appointed
21 May 2007 288b Director resigned
14 May 2007 288b Secretary resigned;director resigned
14 May 2007 288b Director resigned
14 May 2007 288a New director appointed
14 May 2007 288a New director appointed