Selective Printing Machinery Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 5, 2003)
- all other documents available
- 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 237 companies registered at this street
|
Locality |
City And Hunslet |
Region |
Leeds, England |
Postal Code |
LS14DL
|
Sector |
Wholesale of other office machinery & equipment |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |