SELECT SECURITY (NORTH EAST) LIMITED

Company Documents

DateDescription
09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM
SELECT SECURITY (NORTH EAST)
LIMITED WALLIS ROAD SKIPPERS
LANE INDUSTRIAL ESTATE
MIDDLESBROUGH CLEVELAND
TS6 6JB

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/12/1323 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

15/01/1315 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/11/122 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/128 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/02/1110 February 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID HAYES / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM OMALLY / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 � IC 3/2 28/04/06 � SR 1@1=1

View Document

24/05/0624 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0520 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 3RD FLOOR DELTIC HOUSE 11-13 ZETLAND ROAD MIDDLESBROUGH CLEVELAND TS1 1EH

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/12/035 December 2003 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 41 FOXGLOVES COULBY NEWHAM MIDDLESBROUGH CLEVELAND TS8 0XA

View Document

07/03/027 March 2002 SECRETARY RESIGNED

View Document

07/03/017 March 2001 REGISTERED OFFICE CHANGED ON 07/03/01 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

07/03/017 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED SELECT SECURITIES LIMITED CERTIFICATE ISSUED ON 19/12/00; RESOLUTION PASSED ON 11/12/00

View Document

11/12/0011 December 2000 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