BRIEFSELECT LIMITED

Company Documents

DateDescription
11/05/1611 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/07/158 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR APPOINTED CALLY VICTORIA MCALLISTER

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

10/07/1410 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/07/138 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/07/1210 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/07/1112 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/07/106 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 01/10/2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MCALLISTER / 01/10/2009

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/07/096 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/07/0817 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANN MCALLISTER / 30/06/2008

View Document

03/07/083 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCALLISTER / 30/06/2008

View Document

18/06/0818 June 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

11/07/0711 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

05/07/025 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 REGISTERED OFFICE CHANGED ON 30/05/02 FROM: G OFFICE CHANGED 30/05/02 BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER LANCASHIRE M2 5BL

View Document

27/09/0127 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

13/07/0113 July 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

19/10/9919 October 1999 REGISTERED OFFICE CHANGED ON 19/10/99 FROM: G OFFICE CHANGED 19/10/99 7TH FLOOR PETER HOUSE OXFORD STREET MANCHESTER M1 5AN

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 01/07/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/07/978 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 01/07/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

29/09/9529 September 1995 RETURN MADE UP TO 01/07/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

07/07/937 July 1993 RETURN MADE UP TO 01/07/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/9221 September 1992 ALTER MEM AND ARTS 07/09/92

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992 REGISTERED OFFICE CHANGED ON 21/09/92 FROM: G OFFICE CHANGED 21/09/92 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

21/09/9221 September 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/9221 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/921 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company