- Company Overview for SELECT CARDS UK LIMITED (04322378)
- Filing history for SELECT CARDS UK LIMITED (04322378)
- People for SELECT CARDS UK LIMITED (04322378)
- Charges for SELECT CARDS UK LIMITED (04322378)
- More for SELECT CARDS UK LIMITED (04322378)
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 Jan 2012 | AP04 | Appointment of Britannia Book-Keeping Services Ltd as a secretary | |
13 Jan 2012 | AD01 | Registered office address changed from Unit D21, Heritage Business Park Heritage Way Gosport Hants PO12 4BG on 13 January 2012 | |
13 Jan 2012 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
12 Sep 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
10 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
01 Jun 2010 | AA | Total exemption full accounts made up to 31 May 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 14 November 2009 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Mr Stephen Bradley on 15 February 2010 | |
12 Mar 2010 | TM01 | Termination of appointment of Pamela Bradley as a director | |
07 May 2009 | 288a | Director appointed mr stephen bradley | |
02 Apr 2009 | AA | Total exemption full accounts made up to 31 May 2008 | |
08 Jan 2009 | 363a | Return made up to 14/11/08; full list of members | |
30 Oct 2008 | 288b | Appointment terminated director glen bradley | |
30 Oct 2008 | 288b | Appointment terminated secretary alison bradley | |
03 Apr 2008 | AA | Total exemption full accounts made up to 31 May 2007 | |
14 Feb 2008 | 363a | Return made up to 14/11/07; full list of members | |
14 Feb 2008 | 287 | Registered office changed on 14/02/08 from: units 1-2 warrior court 9-11 mumby road gosport hampshire PO12 1BS | |
04 Sep 2007 | 287 | Registered office changed on 04/09/07 from: unit d 21 heritage business park heritage way gosport PO12 4BG | |
03 Sep 2007 | 288b | Secretary resigned | |
03 Sep 2007 | 225 | Accounting reference date extended from 30/11/06 to 31/05/07 | |
28 Nov 2006 | 363s |
Return made up to 14/11/06; full list of members
|
|
28 Nov 2006 | 288a | New director appointed | |
28 Nov 2006 | 288a | New director appointed |