SELECT NETWORK LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/12/1712 December 2017 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
| 29/11/1729 November 2017 | APPLICATION FOR STRIKING-OFF |
| 21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
| 29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 16/02/1616 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 09/03/159 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
| 08/08/148 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 30/01/1430 January 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
| 23/05/1323 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 11/02/1311 February 2013 | REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O EDWIN TRIVETT 417 BADDOW ROAD CHELMSFORD CM2 7QL UNITED KINGDOM |
| 11/02/1311 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
| 03/09/123 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 01/03/121 March 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/02/1114 February 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/04/1023 April 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWES |
| 15/04/1015 April 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
| 08/03/108 March 2010 | APPOINTMENT TERMINATED, DIRECTOR PAUL HOWES |
| 08/03/108 March 2010 | REGISTERED OFFICE CHANGED ON 08/03/2010 FROM UNIT 5 LITTLE HYDE FARM LITTLE HYDE LANE INGATESTONE ESSEX CM4 0DU |
| 18/02/1018 February 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DEVEREUX-COOKE |
| 13/11/0913 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/02/0917 February 2009 | COMPANY NAME CHANGED OPPORTUNUS NETWORKING LIMITED CERTIFICATE ISSUED ON 18/02/09 |
| 12/02/0912 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | CURREXT FROM 31/01/2009 TO 31/03/2009 |
| 07/04/087 April 2008 | DIRECTOR APPOINTED MR EDWIN JOHN TRIVETT |
| 28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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