- Company Overview for SELECT COMMUNICATIONS LIMITED (04906261)
- Filing history for SELECT COMMUNICATIONS LIMITED (04906261)
- People for SELECT COMMUNICATIONS LIMITED (04906261)
- Charges for SELECT COMMUNICATIONS LIMITED (04906261)
- More for SELECT COMMUNICATIONS LIMITED (04906261)
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) |
---|---|---|---|
12 Feb 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Oct 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Oct 2012 | DS01 | Application to strike the company off the register | |
27 Sep 2012 | AR01 |
Annual return made up to 21 September 2012 with full list of shareholders
Statement of capital on 2012-09-27
|
|
13 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Oct 2011 | TM01 | Termination of appointment of Thiery Wong Po Wong Po Foo as a director on 3 October 2011 | |
05 Oct 2011 | TM02 | Termination of appointment of Thiery Wong Po Foo as a secretary on 3 October 2011 | |
05 Oct 2011 | AP03 | Appointment of Mr Paul Joseph Gibbons as a secretary on 3 October 2011 | |
05 Oct 2011 | AP01 | Appointment of Mr Paul Joseph Gibbons as a director on 3 October 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
13 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
23 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
13 Sep 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 31 December 2010 | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Aug 2010 | AP01 | Appointment of Mr Robert Munro as a director | |
04 Aug 2010 | AP01 | Appointment of Mr Jeremy Michael Clarke as a director | |
03 Aug 2010 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 3 August 2010 | |
03 Aug 2010 | TM01 | Termination of appointment of Robert Menzies as a director | |
03 Aug 2010 | TM01 | Termination of appointment of Janet Menzies as a director | |
03 Aug 2010 | AP01 | Appointment of Mr Christopher Russell as a director | |
03 Aug 2010 | AP01 | Appointment of Mr Thiery Wong Po Foo as a director | |
03 Aug 2010 | TM02 | Termination of appointment of Janet Menzies as a secretary | |
03 Aug 2010 | AP03 | Appointment of Mr Thiery Wong Po Foo as a secretary | |
15 Dec 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders |