SELECT AND SAVE SERVICES LIMITED

Company Documents

DateDescription
06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

06/04/236 April 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Appointment of Mr Mhamed Eddib Saoud as a director on 2022-02-01

View Document

27/11/2127 November 2021 Micro company accounts made up to 2020-11-30

View Document

10/08/2110 August 2021 Registered office address changed from 15 Mowbray Street Ashton-Under-Lyne OL7 0AN England to 317 Halliwell Road Bolton BL1 3PF on 2021-08-10

View Document

30/07/2130 July 2021 Registered office address changed from 14-18 Blackburn Road Haslingden Rossendale Lancashire BB4 5QQ United Kingdom to 15 Mowbray Street Ashton-Under-Lyne OL7 0AN on 2021-07-30

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

05/07/215 July 2021 Change of details for Mr Muhammad Riaz Akram Begum as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Zareena Zubair Aslam as a director on 2021-07-01

View Document

05/07/215 July 2021 Cessation of Miss Zareena Zubair Aslam as a person with significant control on 2021-07-01

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

04/08/204 August 2020 DISS40 (DISS40(SOAD))

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

23/04/2023 April 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/08/195 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES

View Document

13/12/1813 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISS ZAREENA ZUBAIR ASLAM

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MISS ZAREENA ZUBAIR ASLAM

View Document

13/12/1813 December 2018 APPOINTMENT TERMINATED, DIRECTOR ZAIN RAJA

View Document

13/12/1813 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZAREENA ZUBAIR ASLAM / 13/12/2018

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

13/12/1813 December 2018 CESSATION OF ZAIN JUNAID RAJA AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR ZUBAIR RAJA

View Document

04/09/184 September 2018 CESSATION OF ZUBAIR AHMED RAJA AS A PSC

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MISS MUSKAN SINGH

View Document

04/09/184 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAIN JUNAID RAJA

View Document

20/08/1820 August 2018 DIRECTOR APPOINTED MR ZAIN JUNAID RAJA

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY MUHAMMAD RABNAWAZ

View Document

30/11/1730 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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