Selective Printing Machinery LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2003)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
REVELDENE LIMITED
SELECTIVE PRINTING MACHINERY (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04437261 |
Record last updated | Thursday, April 9, 2015 6:33:16 AM UTC |
Official Address | 3 Floor Wellington Plaza 31 Street City And Hunslet There are 235 companies registered at this street |
Postal Code | LS14DL |
Sector | Wholesale of other office machinery & equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Nov 15, 2013 | Second notification of strike-off action in london gazette | |
Registry | Sep 6, 2007 | Direction to defer dissolution | |
Registry | Sep 6, 2007 | Release of official receiver | |
Registry | Nov 9, 2006 | Order to wind up | |
Registry | Aug 8, 2006 | Liquidator's progress report | |
Registry | Jan 30, 2006 | Liquidator's progress report 4437... | |
Registry | Jul 29, 2005 | Change in situation or address of registered office | |
Registry | Feb 10, 2005 | Extraordinary resolution in creditors, voluntary liquidation | |
Registry | Feb 10, 2005 | Statement of company's affairs | |
Registry | Jan 28, 2005 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Jan 17, 2005 | Change in situation or address of registered office | |
Registry | Aug 17, 2004 | Annual return | |
Registry | Mar 26, 2004 | Particulars of a mortgage or charge | |
Registry | Feb 20, 2004 | Particulars of a mortgage or charge 4437... | |
Financials | Nov 5, 2003 | Annual accounts | |
Registry | Jul 1, 2003 | Declaration of satisfaction in full or in part of a mortgage or charge | |
Registry | Jun 16, 2003 | Annual return | |
Registry | Nov 6, 2002 | Notice of increase in nominal capital | |
Registry | Nov 6, 2002 | Notice of increase in nominal capital 4437... | |
Registry | Nov 6, 2002 | £ nc 1000/1500000 | |
Registry | Nov 6, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Nov 6, 2002 | Authorised allotment of shares and debentures | |
Registry | Oct 8, 2002 | Particulars of a mortgage or charge | |
Registry | Oct 4, 2002 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Oct 4, 2002 | Change of accounting reference date | |
Registry | Sep 6, 2002 | Change of name certificate | |
Registry | Sep 6, 2002 | Company name change | |
Registry | Aug 7, 2002 | Particulars of a mortgage or charge | |
Registry | Aug 6, 2002 | Change of name certificate | |
Registry | Aug 6, 2002 | Company name change | |
Registry | Jul 23, 2002 | Appointment of a director | |
Registry | Jul 23, 2002 | Resignation of a secretary | |
Registry | Jul 23, 2002 | Resignation of a director | |
Registry | Jul 23, 2002 | Appointment of a secretary | |
Registry | Jul 15, 2002 | Two appointments: 2 men | |
Registry | Jul 12, 2002 | Alteration to memorandum and articles | |
Registry | Jun 21, 2002 | Resignation of a director | |
Registry | Jun 21, 2002 | Appointment of a director | |
Registry | Jun 21, 2002 | Resignation of a secretary | |
Registry | Jun 21, 2002 | Appointment of a secretary | |
Registry | May 31, 2002 | Change in situation or address of registered office | |
Registry | May 24, 2002 | Two appointments: a person and a man | |
Registry | May 13, 2002 | Two appointments: 2 companies | |