SELECT ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 STRUCK OFF AND DISSOLVED

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

28/06/1028 June 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 DISS40 (DISS40(SOAD))

View Document

02/11/092 November 2009 Annual return made up to 20 October 2008 with full list of shareholders

View Document

10/09/0910 September 2009 APPOINTMENT TERMINATED SECRETARY EUGENE MCMANUS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 112 PRINCES GARDENS LONDON W3 0LJ

View Document

19/08/0819 August 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY SHANE RYAN

View Document

30/01/0830 January 2008 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: G OFFICE CHANGED 10/12/07 41 ST JOHNS VILLAS LONDON N19 3EE

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: G OFFICE CHANGED 29/08/07 43 COOMBE LANE LONDON SW20 0BD

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

20/10/0620 October 2006 SECRETARY RESIGNED

View Document

20/10/0620 October 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