SELECTIVE SOUTH LIMITED

Company Documents

DateDescription
12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/08/1313 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM LONE BARN FARM GOATHAM LANE BREDE RYE EAST SUSSEX TN31 6EY ENGLAND

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

02/08/112 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/08/102 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW BULL / 23/12/2009

View Document

02/08/102 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BULL / 23/12/2009

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 1378 LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8NE

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BULL / 07/10/2008

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BULL / 07/10/2008

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 REGISTERED OFFICE CHANGED ON 18/10/06 FROM: G OFFICE CHANGED 18/10/06 1378 LEEDS ROAD BRADFORD WEST YORKSHIRE BD3 8NE

View Document

13/10/0613 October 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 C11 TRINITY GATE EPSOM ROAD GUILDFORD SURREY GU1 3PW

View Document

13/10/0613 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: G OFFICE CHANGED 25/05/04 SUNRIDGE DOWNSWAY GUILDFORD SURREY GU1 2YA

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 REGISTERED OFFICE CHANGED ON 23/08/00 FROM: G OFFICE CHANGED 23/08/00 RUSSELL SQUARE HOUSE 10-12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

23/08/0023 August 2000 COMPANY NAME CHANGED BULL MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 24/08/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

09/08/999 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

06/08/986 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 S252 DISP LAYING ACC 23/05/97

View Document

03/06/973 June 1997 S366A DISP HOLDING AGM 23/05/97

View Document

03/06/973 June 1997 S386 DIS APP AUDS 23/05/97

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

26/07/9626 July 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

23/05/9623 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 21/07/95; FULL LIST OF MEMBERS

View Document

22/02/9522 February 1995 REGISTERED OFFICE CHANGED ON 22/02/95 FROM: G OFFICE CHANGED 22/02/95 7 DANE JOHN CANTERBURY CT1 2QS

View Document

05/09/945 September 1994 REGISTERED OFFICE CHANGED ON 05/09/94 FROM: G OFFICE CHANGED 05/09/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

05/09/945 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/945 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/945 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/9419 August 1994 COMPANY NAME CHANGED EQUIPACE LIMITED CERTIFICATE ISSUED ON 22/08/94

View Document

21/07/9421 July 1994 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