Download leads from Nexok and grow your business. Find out more

SELV Limited

Documents

Total Documents99
Total Pages396

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off
31 May 2011Final Gazette dissolved via voluntary strike-off
15 February 2011First Gazette notice for voluntary strike-off
15 February 2011First Gazette notice for voluntary strike-off
8 February 2011Application to strike the company off the register
8 February 2011Application to strike the company off the register
17 March 2010Total exemption small company accounts made up to 31 August 2009
17 March 2010Total exemption small company accounts made up to 31 August 2009
22 February 2010Annual return made up to 19 October 2009
Statement of capital on 2010-02-22
  • GBP 2,000
22 February 2010Annual return made up to 19 October 2009
Statement of capital on 2010-02-22
  • GBP 2,000
11 February 2010Registered office address changed from Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 11 February 2010
11 February 2010Registered office address changed from Queensgate House 48 Queen Street Exeter Devon EX4 3SR on 11 February 2010
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
3 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
13 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009
13 November 2009Previous accounting period extended from 31 March 2009 to 31 August 2009
24 June 2009Company name changed mayflower intelligent management systems LIMITED\certificate issued on 27/06/09
24 June 2009Company name changed mayflower intelligent management systems LIMITED\certificate issued on 27/06/09
19 January 2009Return made up to 19/10/08; full list of members
19 January 2009Return made up to 19/10/08; full list of members
13 January 2009Total exemption small company accounts made up to 31 March 2008
13 January 2009Total exemption small company accounts made up to 31 March 2008
4 November 2007Total exemption small company accounts made up to 31 March 2007
4 November 2007Return made up to 19/10/07; no change of members
4 November 2007Total exemption small company accounts made up to 31 March 2007
4 November 2007Return made up to 19/10/07; no change of members
9 May 2007Particulars of mortgage/charge
9 May 2007Particulars of mortgage/charge
10 February 2007Total exemption small company accounts made up to 31 March 2006
10 February 2007Total exemption small company accounts made up to 31 March 2006
30 October 2006Return made up to 19/10/06; full list of members
30 October 2006Return made up to 19/10/06; full list of members
15 August 2006New director appointed
15 August 2006New director appointed
17 July 2006Registered office changed on 17/07/06 from: eclipse house, somerset place lane, stoke village plymouth, devon PL3 4BH
17 July 2006Registered office changed on 17/07/06 from: eclipse house, somerset place lane, stoke village plymouth, devon PL3 4BH
22 November 2005Total exemption small company accounts made up to 31 March 2005
22 November 2005Total exemption small company accounts made up to 31 March 2005
19 October 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
19 October 2005Return made up to 19/10/05; full list of members
13 June 2005New director appointed
13 June 2005New director appointed
14 January 2005Total exemption small company accounts made up to 31 March 2004
14 January 2005Total exemption small company accounts made up to 31 March 2004
28 October 2004Return made up to 19/10/04; full list of members
28 October 2004Return made up to 19/10/04; full list of members
13 December 2003Nc inc already adjusted 17/08/03
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 December 2003Ad 18/08/03--------- £ si 1998@1
13 December 2003Nc inc already adjusted 17/08/03
13 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 December 2003Ad 18/08/03--------- £ si 1998@1
10 November 2003New secretary appointed
10 November 2003New secretary appointed
10 November 2003Return made up to 19/10/03; full list of members
10 November 2003Total exemption small company accounts made up to 31 March 2003
10 November 2003Secretary resigned;director resigned
10 November 2003Secretary resigned;director resigned
10 November 2003Total exemption small company accounts made up to 31 March 2003
10 November 2003Return made up to 19/10/03; full list of members
23 August 2003New director appointed
23 August 2003New director appointed
13 November 2002Secretary resigned;director resigned
13 November 2002Director resigned
13 November 2002Director resigned
13 November 2002Secretary resigned;director resigned
11 November 2002Registered office changed on 11/11/02 from: unit 2 market close plymouth devon PL1 3SY
5 November 2002Company name changed selv LIMITED\certificate issued on 05/11/02
5 November 2002Company name changed selv LIMITED\certificate issued on 05/11/02
31 October 2002New director appointed
31 October 2002Return made up to 19/10/02; full list of members
31 October 2002Director resigned
31 October 2002New secretary appointed;new director appointed
31 October 2002Secretary resigned;director resigned
31 October 2002New secretary appointed;new director appointed
31 October 2002New director appointed
31 October 2002Return made up to 19/10/02; full list of members
31 October 2002Secretary resigned;director resigned
31 October 2002Director resigned
19 August 2002Total exemption full accounts made up to 31 March 2002
19 August 2002Total exemption full accounts made up to 31 March 2002
30 July 2002Registered office changed on 30/07/02 from: unit 2 market close, plymouth, devon, PL1 3SY
30 July 2002Registered office changed on 30/07/02 from: unit 2 market close, plymouth, devon, PL1 3SY
13 November 2001Return made up to 19/10/01; full list of members
13 November 2001Return made up to 19/10/01; full list of members
6 September 2001Accounting reference date extended from 31/10/01 to 31/03/02
6 September 2001Accounting reference date extended from 31/10/01 to 31/03/02
2 April 2001Registered office changed on 02/04/01 from: 18 cathedral yard exeter EX1 1HE
2 April 2001New secretary appointed;new director appointed
2 April 2001New director appointed
2 April 2001New director appointed
2 April 2001Director resigned
2 April 2001New secretary appointed;new director appointed
2 April 2001Secretary resigned
2 April 2001Director resigned
2 April 2001Secretary resigned
28 March 2001Company name changed michco 216 LIMITED\certificate issued on 28/03/01
28 March 2001Company name changed michco 216 LIMITED\certificate issued on 28/03/01
19 October 2000Incorporation
Sign up now to grow your client base. Plans & Pricing