SELECTSOLUTIONS.CO.UK LIMITED

Company Documents

DateDescription
06/06/126 June 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/03/126 March 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/03/126 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/02/2012

View Document

09/02/129 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2012

View Document

04/08/114 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011

View Document

08/02/118 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2011

View Document

16/12/1016 December 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/08/109 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2010

View Document

31/07/0931 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/07/0931 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/07/0931 July 2009 STATEMENT OF AFFAIRS/4.19

View Document

27/07/0927 July 2009 REGISTERED OFFICE CHANGED ON 27/07/2009 FROM 515 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YJ

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED SECRETARY LENNOX CADORE

View Document

28/03/0928 March 2009 RETURN MADE UP TO 27/02/09; NO CHANGE OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/02/08; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 01/01/07

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: 40A LAUND ROAD SALENDINE NOOK HUDDERSFIELD WEST YORKSHIRE HD3 3TU

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 01/01/07

View Document

12/01/0712 January 2007 £ NC 1000/10000 01/01/

View Document

12/01/0712 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/0712 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/11/0629 November 2006 SECRETARY RESIGNED

View Document

29/11/0629 November 2006 NEW SECRETARY APPOINTED

View Document

24/10/0624 October 2006 COMPANY NAME CHANGED SELECT MAINTENANCE LIMITED CERTIFICATE ISSUED ON 24/10/06

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 NEW SECRETARY APPOINTED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

21/05/0121 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 REGISTERED OFFICE CHANGED ON 21/05/01 FROM: 517 LEEDS ROAD HUDDERSFIELD WEST YORKSHIRE HD2 1YJ

View Document

06/04/006 April 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

24/03/9624 March 1996

View Document

24/03/9624 March 1996 NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 REGISTERED OFFICE CHANGED ON 14/03/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

14/03/9614 March 1996 DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED

View Document

14/03/9614 March 1996

View Document

27/02/9627 February 1996 Incorporation

View Document

27/02/9627 February 1996 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