SELECT FINANCIAL MANAGEMENT LIMITED

Company Documents

DateDescription
11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

30/11/1330 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/10/131 October 2013 FIRST GAZETTE

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/10/128 October 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

16/11/1116 November 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WOOD / 05/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

23/11/0923 November 2009 Annual return made up to 5 September 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA WOOD

View Document

07/01/097 January 2009 DIRECTOR APPOINTED MRS PATRICIA WOOD

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS CARROLL

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY THOMAS CARROLL

View Document

28/11/0828 November 2008 SECRETARY APPOINTED MR THOMAS GEORGE CARROLL

View Document

05/11/085 November 2008 DIRECTOR APPOINTED MR THOMAS GEORGE CARROLL

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: G OFFICE CHANGED 07/02/08 28 BERRY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3JA

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: G OFFICE CHANGED 29/11/07 UNIT 3 BRIDGE COURT LIVERPOOL ROAD MUCH HOOLE PRESTON LANCASHIRE PR4 5JT

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: G OFFICE CHANGED 14/11/07 28 BERRY LANE LONGRIDGE PRESTON LANCASHIRE PR3 3JA

View Document

09/11/079 November 2007 RETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: G OFFICE CHANGED 20/04/07 464 LEYLAND ROAD LOSTOCK HALL PRESTON LANCASHIRE PR5 5RY

View Document

10/04/0710 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

27/09/0627 September 2006 RETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 12 SANDRINGHAM CLOSE TARLETON PRESTON LANCASHIRE PR4 6UZ

View Document

05/09/055 September 2005 RETURN MADE UP TO 05/09/05; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

23/11/0423 November 2004 S80A AUTH TO ALLOT SEC 19/10/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 05/09/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 05/09/03; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

19/11/0219 November 2002 RETURN MADE UP TO 05/09/02; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 REGISTERED OFFICE CHANGED ON 04/10/01 FROM: G OFFICE CHANGED 04/10/01 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

04/10/014 October 2001 SECRETARY RESIGNED

View Document

04/10/014 October 2001 DIRECTOR RESIGNED

View Document

04/10/014 October 2001 NEW SECRETARY APPOINTED

View Document

04/10/014 October 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 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