SELECT CORPORATE SERVICES AND CONSULTANCY LTD

Company Documents

DateDescription
27/07/1927 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

15/07/1715 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIFFORD JOHN WILKINS

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/08/1526 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/08/1418 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MR JOHN ANDREWS

View Document

25/07/1425 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/08/1315 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

27/07/1327 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

10/08/1210 August 2012 DIRECTOR APPOINTED MR CLIFFORD JOHN WILKINS

View Document

10/08/1210 August 2012 COMPANY NAME CHANGED MANNAROSE WELLNESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/08/12

View Document

10/08/1210 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

10/08/1210 August 2012 REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 14 HACKWOOD ROBERTSBRIDGE EAST SUSSEX TN32 5ER

View Document

12/07/1212 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

15/05/1215 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/05/1119 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

04/07/104 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

25/05/1025 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

18/10/0918 October 2009 PREVSHO FROM 31/05/2009 TO 31/10/2008

View Document

17/10/0917 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/07/093 July 2009 DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS

View Document

03/07/093 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED SECRETARY JOHN ANDREWS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR VERNON COUSINS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATE, DIRECTOR JENNYMARK FORMATIONS LIMITED LOGGED FORM

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED VERNON ROSEMARIE COUSINS LOGGED FORM

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED VERNON ROSEMARIE COUSINS

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR JENNYMARK FORMATIONS LTD

View Document

08/05/088 May 2008 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