CHECK SEARCH LIMITED

Company Documents

DateDescription
17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

25/07/1125 July 2011 APPOINTMENT TERMINATED, DIRECTOR GINO SALVAGGIO

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY STEPHANIE SALVAGGIO

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE SALVAGGIO

View Document

19/11/1019 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/01/1011 January 2010 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GINO PETER SALVAGGIO / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE MICHELLE SALVAGGIO / 11/01/2010

View Document

30/11/0930 November 2009 REGISTERED OFFICE CHANGED ON 30/11/2009 FROM 73-75 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3HR

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/07/0916 July 2009 DIRECTOR APPOINTED GINO BIAGIO SALVAGGIO

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR GINO SALVAGGIO

View Document

15/01/0915 January 2009 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/08 FROM: GISTERED OFFICE CHANGED ON 25/09/2008 FROM C/O CARTWRIGHT & CO 106 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

25/09/0825 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

27/09/0727 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/017 November 2001 Incorporation

View Document

07/11/017 November 2001 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