SESAME SELECT SERVICES LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 DIRECTOR APPOINTED MR JOHN COWAN

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

18/08/1418 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ALLEN NEWMAN / 13/05/2014

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR GEORGE HIGGINSON

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR JAMES ALLEN NEWMAN

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL HOOPER

View Document

11/11/1311 November 2013 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/1311 November 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

27/08/1327 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MR GEORGE HIGGINSON

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, DIRECTOR IVAN MARTIN

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COUZENS

View Document

28/12/1228 December 2012 Annual return made up to 15 December 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1223 July 2012 SAIL ADDRESS CREATED

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY DIANA MONGER

View Document

03/05/123 May 2012 CORPORATE SECRETARY APPOINTED FRIENDS LIFE SECRETARIAL SERVICES LIMITED

View Document

16/01/1216 January 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA MONGER / 16/10/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALASTAIR COUZENS / 24/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOOPER / 24/08/2011

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN MARTIN / 24/08/2011

View Document

23/06/1123 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ALASTAIR COUZENS / 05/06/2011

View Document

11/01/1111 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN YOUNG

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. STEPHEN YOUNG / 09/09/2010

View Document

02/09/102 September 2010 SECTION 519

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN

View Document

07/07/107 July 2010 DIRECTOR APPOINTED MR PAUL HOOPER

View Document

26/05/1026 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MRS DIANA MONGER

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT ELLIS

View Document

06/01/106 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 AUDITOR'S RESIGNATION

View Document

09/06/089 June 2008 SECTION 519

View Document

24/04/0824 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0823 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

08/09/078 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WR11 8SP

View Document

26/07/0726 July 2007 NEW SECRETARY APPOINTED

View Document

13/04/0713 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0614 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/053 February 2005 COMPANY NAME CHANGED FINANCIAL OPTIONS LIMITED CERTIFICATE ISSUED ON 03/02/05

View Document

07/01/057 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

08/09/038 September 2003 ARTICLES OF ASSOCIATION

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/08/0322 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/03/039 March 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 AUDITOR'S RESIGNATION

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

08/01/038 January 2003 SECRETARY RESIGNED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

24/06/0224 June 2002 DIRECTOR RESIGNED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

02/10/012 October 2001 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: G OFFICE CHANGED 08/08/01 BURLEIGH HOUSE, CHAPEL OAK SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 8SH

View Document

03/08/013 August 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

31/07/0131 July 2001 REGISTERED OFFICE CHANGED ON 31/07/01 FROM: G OFFICE CHANGED 31/07/01 BURLEIGH HOUSE IRONS CROSS, SALFORD PRIORS EVESHAM WORCESTERSHIRE WR11 5SH

View Document

18/07/0118 July 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/012 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: G OFFICE CHANGED 13/04/00 CAPITAL HOUSE WATERFRONT QUAY SALFORD QUAYS MANCHESTER, M5 2XW

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/05/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/09/9814 September 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/09/9814 September 1998 ALTER MEM AND ARTS 06/09/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

27/10/9727 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

03/01/973 January 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/08/96

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/09/963 September 1996 ALTER MEM AND ARTS 12/08/96

View Document

03/09/963 September 1996 � NC 250000/550000 12/08/96

View Document

03/09/963 September 1996 NC INC ALREADY ADJUSTED 12/08/96

View Document

13/12/9513 December 1995 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

17/03/9517 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/02/955 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 15/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

06/07/946 July 1994 COMPANY NAME CHANGED FINANCIAL OPTIONS GROUP LIMITED CERTIFICATE ISSUED ON 07/07/94

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED FINANCIAL OPTIONS LIMITED CERTIFICATE ISSUED ON 20/05/94

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED FINANCIAL OPTIONS (GENERAL) LIMI TED CERTIFICATE ISSUED ON 25/04/94

View Document

07/04/947 April 1994 NC INC ALREADY ADJUSTED 22/03/94

View Document

07/04/947 April 1994 NEW DIRECTOR APPOINTED

View Document

07/04/947 April 1994 � NC 100/250000 22/03/94

View Document

06/04/946 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/03/9420 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/948 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 RETURN MADE UP TO 15/12/93; FULL LIST OF MEMBERS

View Document

29/07/9329 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/02/939 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: G OFFICE CHANGED 09/02/93 31 KING STREET WEST MANCHESTER M3 2PF

View Document

09/02/939 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 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