- Company Overview for SELECTRICAL GROUP LIMITED (09295490)
- Filing history for SELECTRICAL GROUP LIMITED (09295490)
- People for SELECTRICAL GROUP LIMITED (09295490)
- More for SELECTRICAL GROUP LIMITED (09295490)
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) |
---|---|---|---|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 5 November 2014
|
|
04 Jan 2016 | TM01 | Termination of appointment of Paul Douglas Land as a director on 4 December 2014 | |
14 Sep 2015 | CERTNM |
Company name changed super resources LIMITED\certificate issued on 14/09/15
|
|
07 Sep 2015 | AP01 | Appointment of Mr Simon Richard Fearnley as a director on 5 November 2014 | |
27 Aug 2015 | AP01 | Appointment of Mr Paul Douglas Land as a director on 4 December 2014 | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Dec 2014 | TM01 | Termination of appointment of Barbara Kahan as a director on 4 December 2014 | |
04 Dec 2014 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom to 3 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 4 December 2014 | |
04 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-04
|