SELECT GROUP LIMITED

Company Documents

DateDescription
18/05/2218 May 2022 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2122 June 2021 Liquidators' statement of receipts and payments to 2021-04-29

View Document

28/05/2028 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/04/2020:LIQ. CASE NO.1

View Document

29/05/1929 May 2019 REGISTERED OFFICE CHANGED ON 29/05/2019 FROM CITY VIEW HOUSE 5 UNION STREET ARDWICK MANCHESTER M12 4JD

View Document

25/05/1925 May 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/05/1925 May 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

21/05/1921 May 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, NO UPDATES

View Document

26/11/1826 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR SELECT DATA CENTRES LEEDS LLP

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

01/09/171 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

06/02/176 February 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/16

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

31/01/1731 January 2017 FIRST GAZETTE

View Document

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

View Document

23/03/1623 March 2016 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

23/03/1623 March 2016 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

23/03/1623 March 2016 REREG PLC TO PRI; RES02 PASS DATE:22/03/2016

View Document

23/03/1623 March 2016 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

03/03/163 March 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

06/09/156 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR SELECT ENGINEERING PROJECTS LIMITED

View Document

23/03/1523 March 2015 CORPORATE DIRECTOR APPOINTED SELECT DATA CENTRES LEEDS LLP

View Document

23/03/1523 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14

View Document

09/07/149 July 2014 SECRETARY APPOINTED MR STEPHEN LEAHY

View Document

09/07/149 July 2014 CORPORATE DIRECTOR APPOINTED SELECT ENGINEERING PROJECTS LIMITED

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

01/05/141 May 2014 AUDITOR'S RESIGNATION

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD STONE

View Document

21/03/1421 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

28/05/1328 May 2013 23/01/13 STATEMENT OF CAPITAL GBP 650200

View Document

28/05/1328 May 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

28/05/1328 May 2013 ADOPT ARTICLES 23/01/2013

View Document

21/03/1321 March 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

21/03/1321 March 2013 REGISTERED OFFICE CHANGED ON 21/03/2013 FROM THE WORKS 5 UNION STREET MANCHESTER M13 4JD UK

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 01/03/2012

View Document

05/09/125 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12

View Document

16/03/1216 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11

View Document

09/05/119 May 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

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

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES STONE / 05/04/2011

View Document

17/09/1017 September 2010 TERMINATE DIR APPOINTMENT

View Document

14/09/1014 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10

View Document

25/08/1025 August 2010 COMMENCE BUSINESS AND BORROW

View Document

25/08/1025 August 2010 APPLICATION COMMENCE BUSINESS

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LEAHY / 01/04/2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED RICHARD CHARLES STONE

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN LEAHY

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR HOLBECK GHYLL NOMINEE LTD

View Document

06/04/106 April 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEAHY / 20/03/2010

View Document

20/07/0920 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LEAHY / 07/07/2009

View Document

22/06/0922 June 2009 COMPANY NAME CHANGED SELECT DATA CENTRES PLC CERTIFICATE ISSUED ON 23/06/09

View Document

24/02/0924 February 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