SELECT SPONSORSHIP LIMITED

Company Documents

DateDescription
25/10/1825 October 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2018:LIQ. CASE NO.1

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM 17-19 MARKET STREET KIRKBY STEPHEN CUMBRIA CA17 4QS

View Document

20/10/1720 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

20/10/1720 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

20/10/1720 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/01/164 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/12/1429 December 2014 Annual return made up to 29 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

09/01/149 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM GREEN TREE BARN FARADAY ROAD KIRKBY STEPHEN CUMBRIA CA17 4QL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/01/125 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/01/114 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BUCHANAN / 06/01/2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE BUCHANAN / 06/01/2010

View Document

06/01/106 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ROSE BUCHANAN / 06/01/2010

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

03/01/093 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/01/093 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANGUS BUCHANAN / 15/02/2008

View Document

03/01/093 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BUCHANAN / 15/02/2008

View Document

03/01/093 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM STRICEGILL SOUTH STAINMORE KIRKBY STEPHEN CUMBRIA CA17 4DJ

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 £ NC 100/1000 12/10/0

View Document

28/11/0528 November 2005 NC INC ALREADY ADJUSTED 12/10/05

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

19/01/0419 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

14/01/0414 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

25/01/0225 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 45 NUTFIELD ROAD LONDON SE22 9DG

View Document

08/02/018 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02

View Document

22/01/0122 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0122 January 2001 REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 45 NUTFIELD ROAD LONDON SE22 9DG

View Document

22/01/0122 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information