SELECTSIDE LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/199 April 2019 FIRST GAZETTE

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM 5 WIGMORE STREET LONDON W1U 1PB

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/01/1622 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/01/1523 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/02/1419 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/01/1424 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

05/03/135 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/03/127 March 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH SMITH / 06/03/2012

View Document

06/03/126 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IVOR SMITH / 06/03/2012

View Document

06/03/126 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IVOR SMITH / 06/03/2012

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

08/02/118 February 2011 19/01/11 NO CHANGES

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH SMITH / 19/01/2010

View Document

08/03/108 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

28/03/0928 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM C/O REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

24/03/0924 March 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

22/03/0722 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

16/08/0316 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU

View Document

17/03/0317 March 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: REIT ASSET MANAGEMENT 5 WIGMORE STREET LONDON W1U 1PB

View Document

29/05/0229 May 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 REGISTERED OFFICE CHANGED ON 21/01/02 FROM: 13/17,NEW BURLINGTON PLACE, LONDON. W1X 2JP

View Document

14/09/0114 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

05/02/005 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

15/05/9915 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/05/9911 May 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/01/96; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS

View Document

09/05/999 May 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 NEW DIRECTOR APPOINTED

View Document

29/04/9929 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/12/9822 December 1998 FIRST GAZETTE

View Document

09/06/989 June 1998 STRIKE-OFF ACTION SUSPENDED

View Document

24/03/9824 March 1998 FIRST GAZETTE

View Document

16/09/9716 September 1997 FIRST GAZETTE

View Document

16/09/9716 September 1997 STRIKE-OFF ACTION SUSPENDED

View Document

11/03/9711 March 1997 STRIKE-OFF ACTION SUSPENDED

View Document

11/03/9711 March 1997 FIRST GAZETTE

View Document

26/11/9626 November 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/03/9522 March 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 RETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

26/04/9326 April 1993 RETURN MADE UP TO 19/01/93; FULL LIST OF MEMBERS

View Document

29/04/9229 April 1992 RETURN MADE UP TO 19/01/92; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 RETURN MADE UP TO 19/01/91; FULL LIST OF MEMBERS

View Document

26/11/9026 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

04/04/904 April 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/01/9027 January 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/8828 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/8819 September 1988 WD 31/08/88 AD 08/08/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

07/09/887 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/8826 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/8826 August 1988 REGISTERED OFFICE CHANGED ON 26/08/88 FROM: 2 BACHES STREET LONDON N16UB

View Document

26/08/8826 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/8826 August 1988 ALTER MEM AND ARTS 050888

View Document

25/08/8825 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 ALTER MEM AND ARTS 080888

View Document

03/08/883 August 1988 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