- Company Overview for SELECT4 LIMITED (06793294)
- Filing history for SELECT4 LIMITED (06793294)
- People for SELECT4 LIMITED (06793294)
- Charges for SELECT4 LIMITED (06793294)
- More for SELECT4 LIMITED (06793294)
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) |
---|---|---|---|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
22 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 22 February 2012
|
|
09 Feb 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
06 Feb 2012 | TM01 | Termination of appointment of Mohammed Butt as a director | |
25 Jan 2012 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
14 Apr 2011 | SH10 | Particulars of variation of rights attached to shares | |
18 Feb 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
18 Feb 2011 | AP03 | Appointment of Mr Shabir Hussain as a secretary | |
17 Feb 2011 | TM02 | Termination of appointment of Hassan Ali as a secretary | |
16 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
06 May 2010 | AP01 | Appointment of Mr Ansar Ali as a director | |
06 May 2010 | TM01 | Termination of appointment of Julie Moreland as a director | |
24 Mar 2010 | AR01 | Annual return made up to 16 January 2010 with full list of shareholders | |
24 Mar 2010 | AD01 | Registered office address changed from 538 Thornton Road Bradford West Yorkshire BD8 9NB on 24 March 2010 | |
23 Mar 2010 | CH03 | Secretary's details changed for Mr Hassan Ali on 7 March 2010 | |
23 Mar 2010 | AA01 | Current accounting period extended from 31 January 2010 to 31 March 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Julie Moreland on 16 January 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Hassan Ali on 16 January 2010 | |
23 Mar 2010 | CH01 | Director's details changed for Mohammed Imran Butt on 16 January 2010 | |
19 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |