SELECT ONE LTD.

Company Documents

DateDescription
18/12/1418 December 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/10/142 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

10/09/1310 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM
GODOLPHIN HOUSE
2 THE AVENUE
NEWMARKET
SUFFOLK
CB8 9AA

View Document

21/10/1221 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/08/121 August 2012 DISS40 (DISS40(SOAD))

View Document

31/07/1231 July 2012 31/12/10 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/07/1210 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

23/11/1123 November 2011 DISS40 (DISS40(SOAD))

View Document

22/11/1122 November 2011 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WINSTON JAMES LAY / 18/11/2009

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/10/1027 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

08/04/108 April 2010 Annual return made up to 30 September 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 30 September 2008 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

22/01/0922 January 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/11/0720 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/01/075 January 2007 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0631 January 2006 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/039 December 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0231 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

28/03/0128 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0123 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 COMPANY NAME CHANGED SELECT MAGAZINES LIMITED CERTIFICATE ISSUED ON 16/02/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0029 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/10/998 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

08/10/998 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9924 June 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9819 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

26/10/9826 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

19/05/9819 May 1998 � NC 1000/100000 15/10/97

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 15/10/97

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9816 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/976 November 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/08/978 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/963 November 1996 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 NEW DIRECTOR APPOINTED

View Document

03/11/963 November 1996 NEW SECRETARY APPOINTED

View Document

03/11/963 November 1996 SECRETARY RESIGNED

View Document

21/10/9621 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/01/9624 January 1996 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 EXEMPTION FROM APPOINTING AUDITORS 21/06/95

View Document

28/06/9528 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/11/9323 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/11/9315 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/9315 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9315 November 1993 REGISTERED OFFICE CHANGED ON 15/11/93 FROM: G OFFICE CHANGED 15/11/93 2 BACHES STREET LONDON N1 6UB

View Document

09/11/939 November 1993 COMPANY NAME CHANGED SUBMITWORK COMPANY LIMITED CERTIFICATE ISSUED ON 10/11/93

View Document

30/09/9330 September 1993 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