SELECT RELOCATION LIMITED

Company Documents

DateDescription
26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
VICTORIA CHAMBERS
100 BOLDMERE ROAD
SUTTON COLDFIELD
WEST MIDLANDS
B73 5UB

View Document

17/07/1317 July 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR WENDY BISHOP

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID SHEEHAN

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED CRAIG MICHAEL DEWSNAP

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED CHRISTINE ELAINE WESTWOOD

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/07/1013 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY MARGARET BISHOP / 10/10/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 Annual return made up to 12 July 2009 with full list of shareholders

View Document

20/02/0920 February 2009 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 06/04/07 TO 31/03/07

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/07/07; NO CHANGE OF MEMBERS

View Document

29/04/0729 April 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 NEW SECRETARY APPOINTED

View Document

29/06/0629 June 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 49 STONEHOUSE ROAD SUTTON COLDFIELD WEST MIDLANDS B73 6LL

View Document

02/08/052 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

04/02/054 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/0413 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

25/10/0325 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 06/04/03

View Document

10/10/0310 October 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 REGISTERED OFFICE CHANGED ON 28/07/03 FROM: C/O HOWARTH CLARK WHITEHILL HATHERTON HOUSE, HATHERTON STREET, WALSALL WS1 1YB

View Document

05/09/025 September 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 06/04/03

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/0227 August 2002 REGISTERED OFFICE CHANGED ON 27/08/02 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 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