- Company Overview for SELECT MANAGEMENT PROMOTIONS LIMITED (07085126)
- Filing history for SELECT MANAGEMENT PROMOTIONS LIMITED (07085126)
- People for SELECT MANAGEMENT PROMOTIONS LIMITED (07085126)
- Insolvency for SELECT MANAGEMENT PROMOTIONS LIMITED (07085126)
- More for SELECT MANAGEMENT PROMOTIONS LIMITED (07085126)
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) |
---|---|---|---|
15 Mar 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Dec 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Jul 2011 | 600 | Appointment of a voluntary liquidator | |
01 Jul 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
01 Jul 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Oct 2010 | AD01 | Registered office address changed from Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW England on 15 October 2010 | |
14 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
14 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | AP01 | Appointment of Kirstie Louise Manning as a director | |
24 Mar 2010 | TM01 | Termination of appointment of Shaun Wheatman as a director | |
24 Nov 2009 | NEWINC |
Incorporation
Statement of capital on 2009-11-24
|