- Company Overview for SELECT AND SAVE (WHOLESALE) LIMITED (07127228)
- Filing history for SELECT AND SAVE (WHOLESALE) LIMITED (07127228)
- People for SELECT AND SAVE (WHOLESALE) LIMITED (07127228)
- More for SELECT AND SAVE (WHOLESALE) LIMITED (07127228)
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) |
---|---|---|---|
01 May 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Apr 2011 | AR01 |
Annual return made up to 16 January 2011 with full list of shareholders
Statement of capital on 2011-04-06
|
|
24 Feb 2010 | SH01 |
Statement of capital following an allotment of shares on 16 January 2010
|
|
24 Feb 2010 | AD01 | Registered office address changed from C/O Thimbleby & Co 40 Main Street Auckley Doncaster South Yorkshire DN9 3HS United Kingdom on 24 February 2010 | |
24 Feb 2010 | AP03 | Appointment of Mr Steven Glyn Jones as a secretary | |
24 Feb 2010 | AP01 | Appointment of Mrs Rachel Catherine Jones as a director | |
24 Feb 2010 | AP01 | Appointment of Mr Steven Glyn Jones as a director | |
20 Jan 2010 | TM01 | Termination of appointment of Rhys Evans as a director | |
16 Jan 2010 | NEWINC |
Incorporation
|