SELECT BORDEAUX LIMITED

07059057
6TH FLOOR INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

Documents

Documents
Date Category Description Pages
27 Jan 2015 gazette Gazette Dissolved Compulsory 1 Buy now
14 Oct 2014 gazette Gazette Notice Compulsory 1 Buy now
27 Mar 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
25 Feb 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Jun 2013 annual-return Annual Return 6 Buy now
16 Apr 2013 accounts Annual Accounts 9 Buy now
30 Mar 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Feb 2013 gazette Gazette Notice Compulsory 1 Buy now
06 Aug 2012 officers Termination of appointment of director (Samuel Haq) 2 Buy now
08 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Feb 2012 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
07 Feb 2012 officers Appointment of director (Salman Rahman) 3 Buy now
22 Nov 2011 officers Termination of appointment of director (Robert Anthony Bristow) 1 Buy now
22 Nov 2011 officers Termination of appointment of director (Chelsea Carl Johnston) 1 Buy now
11 Nov 2011 annual-return Annual Return 8 Buy now
20 Jul 2011 accounts Annual Accounts 5 Buy now
29 Oct 2010 annual-return Annual Return 8 Buy now
05 Aug 2010 resolution Resolution 1 Buy now
05 Aug 2010 capital Return of Allotment of shares 5 Buy now
05 Aug 2010 officers Appointment of director (Chelsea Carl Johnston) 3 Buy now
05 Aug 2010 officers Appointment of director (Robert Anthony Bristow) 3 Buy now
16 Jul 2010 officers Appointment of corporate secretary (Auker Hutton Limited) 3 Buy now
16 Jul 2010 accounts Change Account Reference Date Company Current Extended 3 Buy now
16 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Oct 2009 incorporation Incorporation Company 9 Buy now