Advanced company searchLink opens in new window

SELECT BANK PLC

Company number 06006188

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Jul 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2012 TM02 Termination of appointment of Uk Company Secretaries Limited as a secretary on 1 January 2012
12 Jan 2012 TM01 Termination of appointment of Stuart Jarvis as a director on 11 January 2012
25 Oct 2011 TM01 Termination of appointment of Jose Jiminez Rodriguez as a director on 24 June 2011
25 Oct 2011 TM01 Termination of appointment of Gilbert Duavit Velasco as a director on 24 June 2011
25 Oct 2011 TM01 Termination of appointment of Preston Shea as a director on 24 June 2011
27 Jul 2011 SH01 Statement of capital following an allotment of shares on 26 July 2011
  • GBP 899,068.9
29 Jun 2011 AA Full accounts made up to 30 November 2010
28 Jun 2011 AP01 Appointment of Mr Pereira Lopes Vasco Duarte as a director
28 Jun 2011 AP01 Appointment of Mr Stuart Jarvis as a director
13 Jun 2011 SH02 Consolidation of shares on 1 June 2011
07 Apr 2011 AD01 Registered office address changed from 11 Church Road Great Bookham Surrey KT23 3PB on 7 April 2011
16 Mar 2011 AR01 Annual return made up to 23 November 2010 with full list of shareholders
14 Feb 2011 AR01 Annual return made up to 22 November 2010 with full list of shareholders
25 Sep 2010 AA Full accounts made up to 30 November 2009
11 Aug 2010 AP01 Appointment of Mr Gilbert Duavit Velasco as a director
11 Aug 2010 AP01 Appointment of Mr Jose Jiminez Rodriguez as a director
10 Aug 2010 TM01 Termination of appointment of Mark Campbell as a director
10 Aug 2010 TM01 Termination of appointment of Janet Jayona as a director
10 Apr 2010 DISS40 Compulsory strike-off action has been discontinued
07 Apr 2010 AD02 Register inspection address has been changed
07 Apr 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
30 Mar 2010 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2009 88(2) Ad 06/08/09 gbp si 1906892@0.01=19068.92 gbp ic 210000/229068.92