- Company Overview for SELIMA GROUP LIMITED (06778067)
- Filing history for SELIMA GROUP LIMITED (06778067)
- People for SELIMA GROUP LIMITED (06778067)
- Charges for SELIMA GROUP LIMITED (06778067)
- Insolvency for SELIMA GROUP LIMITED (06778067)
- More for SELIMA GROUP LIMITED (06778067)
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) |
---|---|---|---|
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Mar 2012 | TM02 | Termination of appointment of Vicky Kinnell as a secretary | |
28 Mar 2012 | TM01 | Termination of appointment of Mark Kinnell as a director | |
28 Mar 2012 | AP03 | Appointment of Wayne Blakemore as a secretary | |
28 Mar 2012 | AP01 | Appointment of Mr Wayne John Blakemore as a director | |
28 Mar 2012 | AP01 | Appointment of Jane Mercer as a director | |
28 Mar 2012 | AP01 | Appointment of Mr Michael Parry as a director | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
22 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Dec 2011 | AR01 | Annual return made up to 22 December 2011 with full list of shareholders | |
10 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
06 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Dec 2010 | AR01 | Annual return made up to 22 December 2010 with full list of shareholders | |
15 Nov 2010 | TM01 | Termination of appointment of Michael Harrison as a director | |
05 Jul 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Jan 2010 | AR01 | Annual return made up to 22 December 2009 with full list of shareholders | |
06 Jan 2010 | CH01 | Director's details changed for Michael Harrison on 18 December 2009 | |
04 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2010 | CONNOT | Change of name notice | |
27 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jun 2009 | 88(2) | Ad 31/03/09\gbp si 50@1=50\gbp ic 950/1000\ | |
16 Apr 2009 | CERTNM | Company name changed energypeak LIMITED\certificate issued on 20/04/09 | |
07 Apr 2009 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2009 | 88(2) | Ad 31/03/09\gbp si 949@1=949\gbp ic 1/950\ |