- Company Overview for SELCIER LIMITED (07280337)
- Filing history for SELCIER LIMITED (07280337)
- People for SELCIER LIMITED (07280337)
- More for SELCIER LIMITED (07280337)
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) |
---|---|---|---|
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
05 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
06 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
29 Jun 2011 | AD01 | Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 29 June 2011 | |
28 Jun 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
10 Jun 2011 | TM02 | Termination of appointment of Cornhill Services Limited as a secretary | |
12 Apr 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
17 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 11 October 2010
|
|
27 Jan 2011 | TM01 | Termination of appointment of Matthew Stanley as a director | |
02 Dec 2010 | TM01 | Termination of appointment of Alan Cable as a director | |
13 Oct 2010 | AP01 | Appointment of Matthew John Stanley as a director | |
13 Oct 2010 | AP01 | Appointment of Patricia Bridget Reilly as a director | |
10 Sep 2010 | TM01 | Termination of appointment of Wiinnifred Nalule as a director | |
10 Sep 2010 | TM01 | Termination of appointment of Cornhill Directors Limited as a director | |
10 Jun 2010 | NEWINC |
Incorporation
|