SELECT SECURITY (NORTHWEST) LIMITED

Company Documents

DateDescription
23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/08/2323 August 2023 Final Gazette dissolved following liquidation

View Document

23/05/2323 May 2023 Notice of final account prior to dissolution

View Document

22/05/2322 May 2023 Termination of appointment of Peter Francis Littler as a director on 2016-07-18

View Document

19/12/2219 December 2022 Progress report in a winding up by the court

View Document

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

View Document

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM UHY HACKER YOUNG T+R ST JAMES BUILDING 79 OXFORD STREET MANCHESTER M1 6HT

View Document

22/03/1922 March 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.2:IP NO.00009040,00012470

View Document

11/12/1711 December 2017 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 17/10/2017:LIQ. CASE NO.2

View Document

18/01/1718 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

18/01/1718 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 9 ENSIGN HOUSE ADMIRALS WAY MARSH WALL LONDON E14 9XQ

View Document

03/11/163 November 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/09/1615 September 2016 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

15/09/1615 September 2016 ORDER OF COURT TO WIND UP

View Document

25/08/1625 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/07/2016

View Document

06/04/166 April 2016 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/02/1625 February 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/02/161 February 2016 REGISTERED OFFICE CHANGED ON 01/02/2016 FROM ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

26/01/1626 January 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/01/1619 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054502630007

View Document

15/01/1615 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054502630005

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

11/12/1411 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054502630007

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/10/1430 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054502630006

View Document

06/09/146 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054502630005

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/05/1430 May 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MR JAMES HAROLD QUINN

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1427 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LITTLER / 04/12/2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LITTLER / 24/09/2012

View Document

31/08/1231 August 2012 CURREXT FROM 31/05/2012 TO 30/11/2012

View Document

06/06/126 June 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR LOUISE LITTLER

View Document

07/06/117 June 2011 DIRECTOR APPOINTED MR PETER LITTLER

View Document

25/05/1125 May 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE ANNE LITTLER / 12/05/2010

View Document

04/06/104 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA CONSTANCE LITTLER / 12/05/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS; AMEND

View Document

18/05/0918 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

06/11/076 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0625 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

26/11/0526 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/07/0513 July 2005 REGISTERED OFFICE CHANGED ON 13/07/05 FROM: ROYAL BANK OF SCOTLAND CHAMBERS MARKET STREET LEIGH LANCASHIRE WN7 1ED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

04/07/054 July 2005 NEW DIRECTOR APPOINTED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON SURREY KT2 6QJ

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 COMPANY NAME CHANGED BUSKELL SERVICES LIMITED CERTIFICATE ISSUED ON 14/06/05

View Document

12/05/0512 May 2005 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