SELECTCARD SERVICES LTD

Company Documents

DateDescription
03/09/133 September 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM
SUITE 2 14 SOMERSET HOUSE, HUSSAR COURT.
BRAMBLES BUSINESS PARK
WATERLOOVILLE
HAMPSHIRE
PO7 7SG
UNITED KINGDOM

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN SWALES

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWALES

View Document

11/04/1211 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

13/11/1113 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

04/05/114 May 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANTHONY SWALES / 01/01/2010

View Document

07/04/107 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY SWALES / 01/01/2010

View Document

20/03/0920 March 2009 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