SELECT CAR CENTRE LIMITED

05523236
SELECT CAR CENTRE COMMERCIAL ROAD SOUTH SHIELDS NE33 1SE NE33 1SE

Documents

Documents
Date Category Description Pages
25 Feb 2014 gazette Gazette Dissolved Voluntary 1 Buy now
12 Nov 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Nov 2013 accounts Annual Accounts 5 Buy now
01 Nov 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Sep 2013 annual-return Annual Return 5 Buy now
04 Apr 2013 accounts Annual Accounts 6 Buy now
13 Sep 2012 annual-return Annual Return 5 Buy now
31 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Apr 2012 accounts Annual Accounts 6 Buy now
03 Apr 2012 officers Appointment of director (Miss Denise Anne Simmons) 2 Buy now
03 Apr 2012 officers Termination of appointment of director (John Barratt Atkin) 1 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 accounts Annual Accounts 4 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (Daryl Hussain) 2 Buy now
25 Aug 2010 officers Change of particulars for director (John Barratt Atkin) 2 Buy now
10 Jan 2010 accounts Annual Accounts 5 Buy now
14 Sep 2009 annual-return Return made up to 29/07/09; full list of members 4 Buy now
08 Jan 2009 accounts Annual Accounts 8 Buy now
29 Dec 2008 annual-return Return made up to 29/07/08; full list of members 4 Buy now
29 Dec 2008 officers Director and Secretary's Change of Particulars / daryl hussain / 10/07/2008 / HouseName/Number was: , now: 18; Street was: 11 lakeside, now: the square; Area was: , now: fulwell; Post Town was: south shields, now: sunderland; Post Code was: NE34 7HA, now: SR6 8JJ 1 Buy now
10 Dec 2007 accounts Annual Accounts 8 Buy now
20 Aug 2007 annual-return Return made up to 29/07/07; full list of members 2 Buy now
30 Mar 2007 accounts Annual Accounts 8 Buy now
29 Aug 2006 annual-return Return made up to 29/07/06; full list of members 7 Buy now
08 Feb 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 Aug 2005 capital Ad 29/07/05--------- £ si 9@1=9 £ ic 1/10 2 Buy now
23 Aug 2005 officers Secretary resigned 1 Buy now
23 Aug 2005 officers Director resigned 1 Buy now
23 Aug 2005 officers New director appointed 2 Buy now
23 Aug 2005 officers New secretary appointed;new director appointed 2 Buy now
23 Aug 2005 address Registered office changed on 23/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF 1 Buy now
29 Jul 2005 incorporation Incorporation Company 16 Buy now