SELECT COMMUNICATIONS LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/10/1230 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/10/1217 October 2012 APPLICATION FOR STRIKING-OFF

View Document

27/09/1227 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

13/04/1213 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, SECRETARY THIERY WONG PO FOO

View Document

05/10/115 October 2011 APPOINTMENT TERMINATED, DIRECTOR THIERY WONG PO FOO

View Document

05/10/115 October 2011 SECRETARY APPOINTED MR PAUL JOSEPH GIBBONS

View Document

05/10/115 October 2011 DIRECTOR APPOINTED MR PAUL JOSEPH GIBBONS

View Document

29/09/1129 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

13/08/1113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/09/1013 September 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/08/105 August 2010 DIRECTOR APPOINTED MR ROBERT MUNRO

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JEREMY MICHAEL CLARKE

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, SECRETARY JANET MENZIES

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JANET MENZIES

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MENZIES

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 2 HILLIARDS COURT CHESTER BUSINESS PARK CHESTER CHESHIRE CH4 9PX

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR THIERY WONG PO FOO

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR CHRISTOPHER RUSSELL

View Document

03/08/103 August 2010 SECRETARY APPOINTED MR THIERY WONG PO FOO

View Document

15/12/0915 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/04/081 April 2008 REGISTERED OFFICE CHANGED ON 01/04/2008 FROM 7 GROVE PARK ROAD WREXHAM LL12 7AA

View Document

16/11/0716 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

19/07/0619 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

17/03/0617 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0330 September 2003 S386 DISP APP AUDS 21/09/03

View Document

30/09/0330 September 2003 S366A DISP HOLDING AGM 21/09/03

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 REGISTERED OFFICE CHANGED ON 30/09/03 FROM: MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

21/09/0321 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/09/0321 September 2003 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