- Company Overview for SELECT COMMERCE LIMITED (04158916)
- Filing history for SELECT COMMERCE LIMITED (04158916)
- People for SELECT COMMERCE LIMITED (04158916)
- Charges for SELECT COMMERCE LIMITED (04158916)
- More for SELECT COMMERCE LIMITED (04158916)
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) |
---|---|---|---|
14 Mar 2007 | 363s | Return made up to 13/02/07; full list of members | |
19 May 2006 | AA | Total exemption full accounts made up to 31 May 2005 | |
20 Apr 2006 | 363s |
Return made up to 13/02/06; full list of members
|
|
05 Apr 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
15 Mar 2005 | 363s | Return made up to 13/02/05; full list of members | |
02 Apr 2004 | AA | Total exemption full accounts made up to 31 May 2003 | |
19 Feb 2004 | 363s |
Return made up to 13/02/04; full list of members
|
|
28 Mar 2003 | 363s |
Return made up to 13/02/03; full list of members
|
|
17 Mar 2003 | AA | Total exemption full accounts made up to 31 May 2002 | |
12 Dec 2002 | 395 | Particulars of mortgage/charge | |
02 Dec 2002 | CERTNM | Company name changed I.T. select LTD.\certificate issued on 02/12/02 | |
15 Mar 2002 | 363s |
Return made up to 13/02/02; full list of members
|
|
11 Mar 2002 | 225 | Accounting reference date shortened from 30/06/02 to 31/05/02 | |
11 Mar 2002 | 287 | Registered office changed on 11/03/02 from: 73 camlet way hadley wood hertfordshire EN4 0NL | |
27 Dec 2001 | 225 | Accounting reference date extended from 28/02/02 to 30/06/02 | |
06 Mar 2001 | 288b | Director resigned | |
06 Mar 2001 | 288b | Secretary resigned | |
06 Mar 2001 | 288a | New director appointed | |
06 Mar 2001 | 288a | New secretary appointed;new director appointed | |
06 Mar 2001 | 287 | Registered office changed on 06/03/01 from: 15 pilton place cardiff south glamorgan CF14 3DS | |
22 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2001 | NEWINC | Incorporation |