- Company Overview for SELECT FINANCIAL MANAGEMENT LIMITED (04282316)
- Filing history for SELECT FINANCIAL MANAGEMENT LIMITED (04282316)
- People for SELECT FINANCIAL MANAGEMENT LIMITED (04282316)
- Charges for SELECT FINANCIAL MANAGEMENT LIMITED (04282316)
- Insolvency for SELECT FINANCIAL MANAGEMENT LIMITED (04282316)
- More for SELECT FINANCIAL MANAGEMENT LIMITED (04282316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 May 2015 | |
30 May 2014 | AD01 | Registered office address changed from the Watermark 9-15 Ribbleton Lane Preston Lancashire PR1 5EZ on 30 May 2014 | |
29 May 2014 | 4.20 | Statement of affairs with form 4.19 | |
29 May 2014 | 600 | Appointment of a voluntary liquidator | |
29 May 2014 | RESOLUTIONS |
Resolutions
|
|
11 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2013 | AA | Total exemption small company accounts made up to 30 September 2011 | |
08 Oct 2012 | AR01 |
Annual return made up to 5 September 2012 with full list of shareholders
Statement of capital on 2012-10-08
|
|
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
16 Nov 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
20 Oct 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
20 Oct 2010 | CH01 | Director's details changed for Mr Steven Wood on 5 September 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 5 September 2009 with full list of shareholders | |
07 Sep 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
11 Feb 2009 | 288b | Appointment terminated director patricia wood | |
07 Jan 2009 | 288a | Director appointed mrs patricia wood | |
03 Dec 2008 | 288b | Appointment terminated secretary thomas carroll | |
03 Dec 2008 | 288b | Appointment terminated director thomas carroll | |
28 Nov 2008 | 288a | Secretary appointed mr thomas george carroll | |
05 Nov 2008 | 288a | Director appointed mr thomas george carroll |