SCREENSELECT LIMITED

Company Documents

DateDescription
02/08/112 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/05/114 May 2011 24/01/11 NO CHANGES

View Document

19/04/1119 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/04/117 April 2011 APPLICATION FOR STRIKING-OFF

View Document

17/02/1117 February 2011 SOLVENCY STATEMENT DATED 16/02/11

View Document

17/02/1117 February 2011 STATEMENT BY DIRECTORS

View Document

17/02/1117 February 2011 17/02/11 STATEMENT OF CAPITAL GBP 1.00

View Document

17/02/1117 February 2011 REDUCE ISSUED CAPITAL 16/02/2011

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/02/1023 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/02/0919 February 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 SECRETARY APPOINTED DAVID ROSS MARTIN

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS BUCKLE

View Document

07/04/087 April 2008 DIRECTOR APPOINTED NICHOLAS JAMES BUCKLE

View Document

12/02/0812 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

02/06/072 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 RETURN MADE UP TO 24/01/07; NO CHANGE OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 STUDIO 8 EUROPA STUDIOS VICTORIA ROAD LONDON NW10 6ND

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 24/01/06; NO CHANGE OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 UNIT 17 SPECTRUM HOUSE 32-34 GORDON HOUSE ROAD LONDON NW5 1LP

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/09/0515 September 2005 DIRECTOR RESIGNED

View Document

13/07/0513 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/057 March 2005

View Document

07/03/057 March 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 REGISTERED OFFICE CHANGED ON 06/01/05 FROM: G OFFICE CHANGED 06/01/05 49A HIGH STREET RUISLIP MIDDLESEX HA4 7BD

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

19/11/0419 November 2004 S366A DISP HOLDING AGM 10/11/04

View Document

19/03/0419 March 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/06/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 SHARES AGREEMENT OTC

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/039 September 2003

View Document

29/08/0329 August 2003 SHARES CANCELLED RESCINDED

View Document

12/08/0312 August 2003 Memorandum and Articles of Association

View Document

12/08/0312 August 2003 ARTICLES OF ASSOCIATION

View Document

04/08/034 August 2003 COMPANY NAME CHANGED EASYFLIX LIMITED CERTIFICATE ISSUED ON 04/08/03

View Document

29/05/0329 May 2003 NC INC ALREADY ADJUSTED 15/04/03

View Document

29/05/0329 May 2003 � NC 100/100000 15/04

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIV 15/04/03

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

24/03/0324 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 NEW SECRETARY APPOINTED

View Document

17/02/0317 February 2003 SECRETARY RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company