SELECT FACILITIES MANAGEMENT LIMITED

Company Documents

DateDescription
23/10/1223 October 2012 STRUCK OFF AND DISSOLVED

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

10/01/1210 January 2012 Annual return made up to 18 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MALCOLM CLARK / 01/11/2011

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 79 LIMPSFIELD ROAD SANDERSTEAD SURREY CR2 9LB

View Document

13/01/1113 January 2011 Annual return made up to 18 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

07/01/107 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

18/11/0918 November 2009 AUDITOR'S RESIGNATION

View Document

01/02/091 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/01/0914 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0420 September 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 DIRECTOR RESIGNED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0320 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

01/04/031 April 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 RETURN MADE UP TO 18/12/02; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 COMPANY NAME CHANGED SELECT FACILITIES SERVICES LIMIT ED CERTIFICATE ISSUED ON 12/11/02; RESOLUTION PASSED ON 01/11/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 18/12/01; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 18/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/11/0023 November 2000 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 DIRECTOR RESIGNED

View Document

10/01/0010 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0010 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 18/12/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 18/12/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

20/02/9820 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9828 January 1998 RETURN MADE UP TO 18/12/97; NO CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9718 November 1997 COMPANY NAME CHANGED SELECT FACILITIES MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 19/11/97; RESOLUTION PASSED ON 06/11/97

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 DIRECTOR RESIGNED

View Document

10/01/9710 January 1997 RETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

16/04/9616 April 1996 NEW SECRETARY APPOINTED

View Document

16/04/9616 April 1996

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 18/12/95; NO CHANGE OF MEMBERS

View Document

08/01/958 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

08/01/958 January 1995 RETURN MADE UP TO 18/12/94; NO CHANGE OF MEMBERS

View Document

14/10/9414 October 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/946 January 1994

View Document

06/01/946 January 1994 RETURN MADE UP TO 18/12/93; FULL LIST OF MEMBERS

View Document

06/01/946 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993 RETURN MADE UP TO 18/12/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/06/92

View Document

14/07/9214 July 1992 NC INC ALREADY ADJUSTED 12/06/92

View Document

10/01/9210 January 1992

View Document

10/01/9210 January 1992 RETURN MADE UP TO 18/12/91; NO CHANGE OF MEMBERS

View Document

10/01/9210 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991

View Document

15/11/9115 November 1991

View Document

01/10/911 October 1991 COMPANY NAME CHANGED WASCO (PAN) LIMITED CERTIFICATE ISSUED ON 02/10/91

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED VITOPAN LIMITED CERTIFICATE ISSUED ON 01/03/91

View Document

23/01/9123 January 1991 S.366A,369,252,386,80A 10/12/90

View Document

23/01/9123 January 1991

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 18/12/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/9024 May 1990 AMENDED FULL ACCOUNTS MADE UP TO 31/03/88

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 18/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 23/12/88; FULL LIST OF MEMBERS

View Document

28/01/8828 January 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/01/8828 January 1988 RETURN MADE UP TO 23/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

25/02/8725 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

03/11/863 November 1986 COMPANY NAME CHANGED STRAIGHT JANE MOPS LIMITED CERTIFICATE ISSUED ON 03/11/86

View Document

01/10/861 October 1986 DIRECTOR RESIGNED

View Document

27/08/8627 August 1986 REGISTERED OFFICE CHANGED ON 27/08/86 FROM: G OFFICE CHANGED 27/08/86 FURMAGE STREET LONDON SW18 4DG

View Document

04/08/864 August 1986 DIRECTOR RESIGNED

View Document

21/07/8621 July 1986 NEW DIRECTOR APPOINTED

View Document

18/07/8618 July 1986 NEW DIRECTOR APPOINTED

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