- Company Overview for SELECT CARDS LTD (06966123)
- Filing history for SELECT CARDS LTD (06966123)
- People for SELECT CARDS LTD (06966123)
- More for SELECT CARDS LTD (06966123)
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
|
|
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
|
|
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 |