SELIMA BUREAU SERVICES LIMITED

05002891
UNIT 7 EUROPA VIEW SHEFFIELD BUSINESS PARK SHEFFIELD SOUTH YORKSHIRE S9 1XH

Documents

Documents
Date Category Description Pages
03 Feb 2015 gazette Gazette Dissolved Voluntary 1 Buy now
21 Oct 2014 gazette Gazette Notice Voluntary 1 Buy now
14 Oct 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Apr 2014 accounts Annual Accounts 4 Buy now
09 Dec 2013 annual-return Annual Return 7 Buy now
28 May 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 annual-return Annual Return 7 Buy now
04 Dec 2012 officers Change of particulars for director (Mrs Jane Mercer) 2 Buy now
25 Sep 2012 accounts Annual Accounts 5 Buy now
28 Mar 2012 officers Termination of appointment of secretary (Vicky Susan Kinnell) 2 Buy now
28 Mar 2012 officers Termination of appointment of director (Mark James Kinnell) 2 Buy now
28 Mar 2012 officers Appointment of secretary (Wayne Blakemore) 3 Buy now
28 Mar 2012 officers Appointment of director (Jane Mercer) 3 Buy now
28 Mar 2012 officers Appointment of director (Mr Wayne John Blakemore) 3 Buy now
28 Mar 2012 officers Appointment of director (Mr Michael Parry) 3 Buy now
28 Mar 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
10 May 2011 accounts Annual Accounts 8 Buy now
03 Dec 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 officers Termination of appointment of director (Michael Harrison) 1 Buy now
05 Jul 2010 accounts Annual Accounts 8 Buy now
04 Dec 2009 annual-return Annual Return 6 Buy now
04 Dec 2009 officers Change of particulars for director (Michael Harrison) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Mark James Kinnell) 2 Buy now
27 Oct 2009 accounts Annual Accounts 6 Buy now
08 Apr 2009 officers Appointment terminated director and secretary john scholey 1 Buy now
08 Apr 2009 officers Appointment terminated director robin toozs-hobson 1 Buy now
08 Apr 2009 officers Appointment terminated director john moore 1 Buy now
08 Apr 2009 officers Appointment terminated director alfred corner 1 Buy now
08 Apr 2009 officers Director appointed mark james kinnell 2 Buy now
08 Apr 2009 officers Director appointed michael harrison 2 Buy now
08 Apr 2009 officers Secretary appointed vicky susan kinnell 2 Buy now
08 Apr 2009 address Registered office changed on 08/04/2009 from 2 dragoon court hillsborough barracks sheffield south yorkshire S6 2GZ 1 Buy now
04 Dec 2008 annual-return Return made up to 03/12/08; full list of members 5 Buy now
28 Oct 2008 accounts Annual Accounts 7 Buy now
10 May 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
09 May 2008 annual-return Return made up to 03/12/07; full list of members 6 Buy now
09 May 2008 address Location of register of members 1 Buy now
09 May 2008 address Location of debenture register 1 Buy now
09 May 2008 address Registered office changed on 09/05/2008 from the old stables, arundel road poling arundel west sussex BN18 9QA 1 Buy now
23 Oct 2007 accounts Annual Accounts 6 Buy now
05 Sep 2007 officers New director appointed 1 Buy now
05 Sep 2007 officers New director appointed 1 Buy now
31 Jul 2007 officers Director resigned 1 Buy now
08 Jun 2007 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
24 May 2007 annual-return Return made up to 03/12/06; full list of members 3 Buy now
06 Feb 2007 accounts Annual Accounts 6 Buy now
08 Dec 2005 annual-return Return made up to 03/12/05; full list of members 3 Buy now
19 Jul 2005 accounts Annual Accounts 6 Buy now
07 Jul 2005 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
18 Jan 2005 annual-return Return made up to 21/12/04; full list of members 7 Buy now
04 Mar 2004 capital Ad 23/12/03--------- £ si 89@1=89 £ ic 11/100 2 Buy now
04 Mar 2004 capital Ad 23/12/03--------- £ si 10@1=10 £ ic 1/11 2 Buy now
03 Feb 2004 officers New director appointed 1 Buy now
26 Jan 2004 officers New secretary appointed 1 Buy now
26 Jan 2004 officers Secretary resigned 1 Buy now
06 Jan 2004 officers New director appointed 1 Buy now
05 Jan 2004 officers New secretary appointed 1 Buy now
05 Jan 2004 address Registered office changed on 05/01/04 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
31 Dec 2003 officers Secretary resigned 1 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
31 Dec 2003 officers New director appointed 1 Buy now
23 Dec 2003 incorporation Incorporation Company 15 Buy now