SELECT ENGINEERING PROJECTS LIMITED

Company Documents

DateDescription
22/12/2122 December 2021 Progress report in a winding up by the court

View Document

23/01/1923 January 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 09/11/2018:LIQ. CASE NO.1

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM CVR GLOBAL LLP NEW FETTER PLACE WEST 55 FETTER LANE LONDON EC4A 1AA

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM CITY VIEW HOUSE 5 UNION STREET ARDWICK MANCHESTER M12 4JD

View Document

30/11/1730 November 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00018052,00009146

View Document

29/06/1729 June 2017 ORDER OF COURT TO WIND UP

View Document

30/12/1630 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

25/08/1625 August 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

10/07/1610 July 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

25/11/1525 November 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

22/06/1522 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

03/09/143 September 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

09/07/149 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

28/10/1328 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 01/10/2009

View Document

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

27/06/1227 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM THE WORKS 5 UNION STREET MANCHESTER M12 4JD

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD STONE

View Document

06/12/116 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

05/07/115 July 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

29/03/1129 March 2011 PREVEXT FROM 31/01/2011 TO 28/02/2011

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/06/1014 June 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 01/06/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 14/04/2010

View Document

14/04/1014 April 2010 APPOINTMENT TERMINATED, SECRETARY LISA LEAHY

View Document

10/04/1010 April 2010 DISS40 (DISS40(SOAD))

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/1016 March 2010 FIRST GAZETTE

View Document

10/07/0910 July 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

10/07/0910 July 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA LEAHY / 01/06/2009

View Document

05/05/095 May 2009 SECRETARY APPOINTED RICHARD CHARLES STONE

View Document

27/04/0927 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEAHY / 17/04/2009

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

19/09/0819 September 2008 RETURN MADE UP TO 13/06/08; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 13/06/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

01/11/061 November 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/01/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

01/04/051 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/07/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

19/07/0219 July 2002 REGISTERED OFFICE CHANGED ON 19/07/02 FROM: LINAKER HOUSE 120 PRINCESS ROAD MANCHESTER M15 5AT

View Document

28/06/0228 June 2002 RETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

12/09/0012 September 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 REGISTERED OFFICE CHANGED ON 22/08/00 FROM: LINAKER HOUSE 120 PRINCESS ROAD MANCHESTER LANCASHIRE M15 5AT

View Document

01/08/001 August 2000 SECRETARY RESIGNED

View Document

09/06/009 June 2000 RETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/06/998 June 1999 RETURN MADE UP TO 13/06/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/06/9830 June 1998 RETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 COMPANY NAME CHANGED S. L. ELECTRICAL DESIGN SERVICES LIMITED CERTIFICATE ISSUED ON 13/01/98

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 13/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS

View Document

06/11/956 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 13/06/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

16/06/9416 June 1994 RETURN MADE UP TO 13/06/94; NO CHANGE OF MEMBERS

View Document

16/06/9416 June 1994 DIRECTOR RESIGNED

View Document

04/02/944 February 1994 SECRETARY RESIGNED

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

14/06/9314 June 1993 RETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS

View Document

07/01/937 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/929 June 1992 RETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: 27 STAPLEFORD CLOSE NEWHALL GREEN MANCHESTER M23 8SJ

View Document

03/09/913 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

15/07/9115 July 1991 RETURN MADE UP TO 13/06/91; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

25/06/9025 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/06/9013 June 1990 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