SELECT SOFTWARE UK LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHRIS TOSSELL

View Document

12/12/1412 December 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/08/141 August 2014 DECLARATION OF SOLVENCY

View Document

01/08/141 August 2014 SPECIAL RESOLUTION TO WIND UP

View Document

01/08/141 August 2014 RESOLUTION INSOLVENCY:ORDINARY RESOLUTION ;- "BOOKS RECORDS ETC"

View Document

01/08/141 August 2014 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION ;- "IN SPECIE"

View Document

01/08/141 August 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/06/146 June 2014 ARTICLES OF ASSOCIATION

View Document

06/06/146 June 2014 19/05/2014

View Document

11/04/1411 April 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

22/03/1422 March 2014 DISS40 (DISS40(SOAD))

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/13

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

15/11/1315 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAYNE

View Document

29/01/1329 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR ADAM JOHN WITHEROW BROWN

View Document

30/10/1230 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/12

View Document

01/02/121 February 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/11

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW ARMSTRONG BAYNE

View Document

08/04/118 April 2011 ARTICLES OF ASSOCIATION

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN LITTLE

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN BEECH

View Document

08/04/118 April 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/112 March 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 29 January 2010

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED CHRIS TOSSELL

View Document

19/02/1019 February 2010 REGISTERED OFFICE CHANGED ON 19/02/2010 FROM 71 NEW DOVER ROAD CANTERBURY KENT CT1 3DZ

View Document

19/02/1019 February 2010 DIRECTOR APPOINTED JOHN BEECH

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR DEIDRENE CAPORALI

View Document

18/02/1018 February 2010 SECRETARY APPOINTED IAN LITTLE

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY ROSEMARY KIRKNESS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN KIRKNESS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON GIBBS

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MAYNARD

View Document

30/01/1030 January 2010 PREVSHO FROM 31/01/2010 TO 29/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES MAYNARD / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES GIBBS / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DEIDRENE CAPORALI / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PATRICK KIRKNESS / 19/01/2010

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/09/094 September 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

23/01/0923 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 DIRECTOR'S PARTICULARS SIMON GIBBS

View Document

23/01/0923 January 2009 DIRECTOR'S PARTICULARS DEIDRENE CAPORALI

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS DEIDRENE CAPORALI

View Document

20/01/0920 January 2009 DIRECTOR'S PARTICULARS SIMON GIBBS

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

22/01/0822 January 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: LOMBARD HOUSE 12-17 UPPER BRIDGE STREET CANTERBURY KENT CT1 2NF

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0530 July 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 NC INC ALREADY ADJUSTED 17/12/03

View Document

24/12/0324 December 2003 � NC 1000/10000 17/12/03

View Document

24/12/0324 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/0320 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

31/01/0331 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 19/01/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: 11 HAROLD COURT CANUTE ROAD FAVERSHAM KENT ME13 8TF

View Document

13/02/9813 February 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

17/01/9717 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

15/02/9615 February 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 NEW SECRETARY APPOINTED

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

19/01/9619 January 1996 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