SELECT CABLES LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/12/1316 December 2013 APPLICATION FOR STRIKING-OFF

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

16/05/1316 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY GARY SCOTT

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, SECRETARY GARY SCOTT

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR ALISON MCKENZIE

View Document

31/07/1231 July 2012 SECRETARY APPOINTED MRS KATIE-JANE SCOTT

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR KATIE-JANE SCOTT

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCKENZIE

View Document

15/05/1215 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

04/05/124 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 145 A HAVANT ROAD, DRAYTON PORTSMOUTH HAMPSHIRE PO6 2AA

View Document

23/05/1123 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN JOHN MCKENZIE / 15/04/2010

View Document

28/06/1028 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATIE-JANE SCOTT / 15/04/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY SCOTT / 15/04/2010

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / GARY ANTHONY SCOTT / 14/05/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MCKENZIE / 15/04/2010

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/05/0914 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR APPOINTED ALISON MCKENZIE

View Document

04/07/084 July 2008 DIRECTOR APPOINTED KATIE-JANE SCOTT

View Document

19/05/0819 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/03/0325 March 2003 � NC 100/1000 05/03/0

View Document

28/05/0228 May 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

28/06/0128 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

28/02/0028 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

28/02/0028 February 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00

View Document

28/02/0028 February 2000 EXEMPTION FROM APPOINTING AUDITORS 16/02/00

View Document

20/12/9920 December 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/99

View Document

05/10/995 October 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/9928 September 1999 COMPANY NAME CHANGED SELECT CABLES (SOUTHERN) LIMITED CERTIFICATE ISSUED ON 29/09/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

23/02/9923 February 1999 EXEMPTION FROM APPOINTING AUDITORS 09/02/99

View Document

23/02/9923 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

29/05/9829 May 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

17/03/9817 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

17/03/9817 March 1998 EXEMPTION FROM APPOINTING AUDITORS 12/02/98

View Document

03/06/973 June 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

31/12/9631 December 1996 EXEMPTION FROM APPOINTING AUDITORS 13/12/96

View Document

31/12/9631 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

08/11/958 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

08/11/958 November 1995 EXEMPTION FROM APPOINTING AUDITORS 04/11/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

20/02/9520 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

20/02/9520 February 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/95

View Document

23/05/9423 May 1994

View Document

23/05/9423 May 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 S386 DIS APP AUDS 27/04/94

View Document

17/05/9417 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 SECRETARY RESIGNED

View Document

14/05/9314 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/9314 May 1993 Incorporation

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