THE SELECT MOBILE TV LIMITED
Warning: Company has been Dissolved and should not be trading
Company Documents
Date | Description |
---|---|
24/09/1924 September 2019 | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF |
09/07/199 July 2019 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
27/06/1927 June 2019 | APPLICATION FOR STRIKING-OFF |
15/06/1915 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
02/08/182 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
01/08/171 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
02/08/162 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/01/1622 January 2016 | Annual return made up to 28 December 2015 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
18/01/1518 January 2015 | Annual return made up to 28 December 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/01/1412 January 2014 | Annual return made up to 28 December 2013 with full list of shareholders |
14/06/1314 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/01/138 January 2013 | Annual return made up to 28 December 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 28 December 2011 with full list of shareholders |
15/08/1115 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
29/01/1129 January 2011 | Annual return made up to 28 December 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/01/1023 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARYBELLE LYLES / 28/12/2009 |
23/01/1023 January 2010 | Annual return made up to 28 December 2009 with full list of shareholders |
24/08/0924 August 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/02/097 February 2009 | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS |
07/02/097 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ANNABELLE LYLES / 30/10/2008 |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/01/0818 January 2008 | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS |
10/01/0810 January 2008 | £ NC 100/100000 27/12/07 |
10/01/0810 January 2008 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
10/01/0810 January 2008 | NC INC ALREADY ADJUSTED 27/12/07 |
07/12/077 December 2007 | REGISTERED OFFICE CHANGED ON 07/12/07 FROM: 1 PRIORY ROAD GEDLING NOTTINGHAM NG4 3JX |
26/04/0726 April 2007 | REGISTERED OFFICE CHANGED ON 26/04/07 FROM: THE SPRINGBOARD INNOVATION CENTRE LLANTARNAM PARK CWMBRAN TORFAEN NP44 3AW |
20/03/0720 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
17/02/0717 February 2007 | DIRECTOR RESIGNED |
17/02/0717 February 2007 | NEW DIRECTOR APPOINTED |
28/12/0628 December 2006 | 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