SELECT (NW) LTD

Company Documents

DateDescription
02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

02/03/222 March 2022 Final Gazette dissolved following liquidation

View Document

24/09/2124 September 2021 Dissolution deferment

View Document

24/09/2124 September 2021 Completion of winding up

View Document

12/05/1512 May 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MCLAREN

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'SULLIVAN

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM
UNIT 5 MELLING DRIVE
KIRKBY
LIVERPOOL
MERSEYSIDE
L32 1TT

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR TONI DRAGOMIR

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW MCLAREN / 30/09/2012

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM 58 LIVERPOOL ROAD LYDIATE LIVERPOOL MERSEYSIDE L31 2NA UNITED KINGDOM

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/115 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/10/1018 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANDREW MCLAREN / 30/09/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW O'SULLIVAN / 30/09/2010

View Document

15/10/1015 October 2010 REGISTERED OFFICE CHANGED ON 15/10/2010 FROM EDWARD HOUSE NORTH MERSEY BUSINESS CENTRE WOODWARD ROAD KNOWSLEY INDUSTRIAL PARK LIVERPOOL MERSEYSIDE L33 7UY

View Document

09/12/099 December 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

09/12/099 December 2009 REGISTERED OFFICE CHANGED ON 09/12/2009 FROM 58 LIVERPOOL ROAD LYDIATE LIVERPOOL L31 2NA UK

View Document

24/08/0924 August 2009 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