LOCAL SELECT LIMITED

Company Documents

DateDescription
19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/12/1411 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/148 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1319 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

22/06/1322 June 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/03/1326 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1325 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/09/1219 September 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1217 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/07/125 July 2012 APPLICATION FOR STRIKING-OFF

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED JOHN DONALD

View Document

28/03/1228 March 2012 DISS40 (DISS40(SOAD))

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2009

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

14/12/1114 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY ALAN DONALD

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, SECRETARY DEAN WILSON

View Document

06/12/116 December 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

05/12/115 December 2011 SECRETARY APPOINTED DEAN WILSON

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ALAN DONALD / 06/06/2011

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DONALD

View Document

18/02/1118 February 2011 APPOINT PERSON AS SECRETARY

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 7 MERLIN CLOSE MORLEY LEEDS WEST YORKSHIRE LS27 8TS

View Document

04/02/114 February 2011 SECRETARY APPOINTED DEAN WILSON

View Document

29/01/1129 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

19/05/1019 May 2010 08/12/09 NO CHANGES

View Document

19/05/1019 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

24/07/0924 July 2009 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DISS40 (DISS40(SOAD))

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

27/10/0827 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DONALD / 01/10/2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/08 FROM: GISTERED OFFICE CHANGED ON 27/10/2008 FROM OXFORD COTTAGE CLIFFORD ROAD BOSTON SPA LEEDS WEST YORKSHIRE LS23 6BZ

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

23/01/0723 January 2007 SECRETARY RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0723 January 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: G OFFICE CHANGED 23/01/07 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

08/12/068 December 2006 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