SELECT NETWORK LIMITED

Company Documents

DateDescription
12/12/1712 December 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1729 November 2017 APPLICATION FOR STRIKING-OFF

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/01/1430 January 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

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

View Document

11/02/1311 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/02/1114 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWES

View Document

15/04/1015 April 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL HOWES

View Document

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

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER DEVEREUX-COOKE

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 COMPANY NAME CHANGED OPPORTUNUS NETWORKING LIMITED CERTIFICATE ISSUED ON 18/02/09

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 CURREXT FROM 31/01/2009 TO 31/03/2009

View Document

07/04/087 April 2008 DIRECTOR APPOINTED MR EDWIN JOHN TRIVETT

View Document

28/01/0828 January 2008 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