SELECT ASSIST LIMITED

Company Documents

DateDescription
07/03/147 March 2014 STRUCK OFF AND DISSOLVED

View Document

15/11/1315 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1325 April 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/02/1322 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/1128 October 2011 FIRST GAZETTE

View Document

25/10/1125 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/07/107 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED SECRETARY AZEEM AHMED

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MRS ROZIA HUSSAIN

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FAISAL KHAN / 22/12/2008

View Document

06/04/096 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / FAISAL KHAN / 22/12/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM PO BOX 323 111 WEST GEORGE STREET GLASGOW G2 1QX

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/01/096 January 2009 APPOINTMENT TERMINATE, DIRECTOR MOHAMMED TAUQUIR AHMAD LOGGED FORM

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATE, SECRETARY HINNA AMMAD LOGGED FORM

View Document

29/10/0829 October 2008 SECRETARY APPOINTED AZEEM AHMED

View Document

22/10/0822 October 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN SWEENEY

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED DR MOHAMMED TAUQUIR AHMAD

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/09/082 September 2008 DIRECTOR AND SECRETARY APPOINTED FAISAL SADIQ KHAN

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY HINNA AHMAD

View Document

01/05/081 May 2008 PREVEXT FROM 31/03/2008 TO 30/04/2008

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED AHMAD

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: 6TH FLOOR, THE CONNAL BUILDING 34 WEST GEORGE STREET GLASGOW G2 1DA

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

05/09/075 September 2007 COMPANY NAME CHANGED MA CLAIM MANAGEMENT LIMITED CERTIFICATE ISSUED ON 05/09/07

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

07/03/077 March 2007 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