SELECT DESIGNS LTD

07017408
79 CAROLINE STREET BIRMINGHAM B3 1UP

Documents

Documents
Date Category Description Pages
04 Jul 2017 gazette Gazette Dissolved Liquidation 1 Buy now
04 Apr 2017 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 8 Buy now
01 Mar 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 8 Buy now
22 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Jan 2016 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
18 Jan 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
18 Jan 2016 resolution Resolution 1 Buy now
26 Oct 2015 annual-return Annual Return 3 Buy now
25 Jun 2015 officers Termination of appointment of director (Swaran Singh) 1 Buy now
25 Jun 2015 officers Appointment of director (Mrs Ravinder Sanghera) 2 Buy now
02 Dec 2014 accounts Annual Accounts 5 Buy now
22 Sep 2014 annual-return Annual Return 3 Buy now
02 Dec 2013 accounts Annual Accounts 5 Buy now
17 Sep 2013 annual-return Annual Return 3 Buy now
06 Dec 2012 accounts Annual Accounts 5 Buy now
02 Oct 2012 annual-return Annual Return 3 Buy now
26 Sep 2011 annual-return Annual Return 3 Buy now
12 Jul 2011 accounts Annual Accounts 5 Buy now
13 Jan 2011 accounts Change Account Reference Date Company Current Extended 2 Buy now
13 Oct 2010 annual-return Annual Return 3 Buy now
23 Sep 2009 capital Ad 15/09/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
23 Sep 2009 officers Director appointed swaran singh 2 Buy now
14 Sep 2009 officers Appointment terminated director john carter 1 Buy now
13 Sep 2009 incorporation Incorporation Company 7 Buy now