Advanced company searchLink opens in new window

SELECT CARDS LTD

Company number 06966123

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jan 2015 AP01 Appointment of Mr Brendan George Harvey Batt as a director on 28 January 2015
31 Jan 2015 TM01 Termination of appointment of Stephen Bradley as a director on 28 January 2015
20 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Sep 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10
10 Jan 2014 AP04 Appointment of Britannia Accountancy & Tax Services Ltd as a secretary
10 Jan 2014 TM02 Termination of appointment of Britannia Book-Keeping Services Ltd as a secretary
07 Jan 2014 AD01 Registered office address changed from C/O Britannia Book-Keeping Services Ltd a66 & a69 the Sanderson Business Centre Lees Lane Gosport Hampshire PO12 3UL United Kingdom on 7 January 2014
04 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
01 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
Statement of capital on 2013-08-01
  • GBP 10
18 Oct 2012 AA Accounts for a dormant company made up to 31 March 2012
01 Aug 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
14 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2012 AR01 Annual return made up to 17 July 2011 with full list of shareholders
13 Jan 2012 AP04 Appointment of Britannia Book-Keeping Services Ltd as a secretary
13 Jan 2012 AA Accounts for a dormant company made up to 31 July 2011
13 Jan 2012 AD01 Registered office address changed from 10 Warrior Court Mumby Road Gosport Hampshire PO12 1BS on 13 January 2012
13 Jan 2012 AA01 Current accounting period shortened from 31 July 2012 to 31 March 2012
15 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 AR01 Annual return made up to 17 July 2010 with full list of shareholders
12 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Apr 2011 CH01 Director's details changed for Mr Stephen Bradley on 10 January 2010
17 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2010 AD01 Registered office address changed from 37 the Quarter Deck Gosport Marina Mumby Road Gosport Hampshire PO12 1AT on 23 July 2010
17 Jul 2009 NEWINC Incorporation