EFFECTIVE SEARCH AND SELECTION LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RICHARD BRADLEY / 16/08/2013

View Document

16/05/1416 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

13/08/1313 August 2013 REGISTERED OFFICE CHANGED ON 13/08/2013 FROM
CLUB COURT
CLUB ST BAMBER BRIDGE
PRESTON
PR5 6FN

View Document

07/05/137 May 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARCE

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

26/03/1226 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

14/06/1114 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/05/1120 May 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

05/11/105 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/105 November 2010 COMPANY NAME CHANGED INBIS FLUID GRAVITY LIMITED
CERTIFICATE ISSUED ON 05/11/10

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

22/05/0922 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARCE / 01/01/2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

04/04/064 April 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

01/07/051 July 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

22/03/0522 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 AUDITOR'S RESIGNATION

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

21/03/0221 March 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 DIRECTOR RESIGNED

View Document

28/01/0128 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/06/0029 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

23/03/9923 March 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM:
INBIS TECHNOLOGY
BRUNSWICK HOUSE
UPPER YORK STREET
BRISTOL BS2 8QN

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

18/05/9818 May 1998 NEW SECRETARY APPOINTED

View Document

01/05/981 May 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED
RICARDO FLUID GRAVITY LIMITED
CERTIFICATE ISSUED ON 16/10/97

View Document

05/06/975 June 1997 AUDITOR'S RESIGNATION

View Document

25/04/9725 April 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

06/10/956 October 1995 NEW SECRETARY APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 SECRETARY RESIGNED

View Document

04/10/954 October 1995 DIRECTOR RESIGNED

View Document

26/09/9526 September 1995 DIV
18/09/95

View Document

26/09/9526 September 1995 ￯﾿ᄑ NC 10000/50000
18/09/

View Document

26/09/9526 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/09/95

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM:
OXFORD HOUSE
CLIFTONVILLE
NORTHAMPTON
NN1 5DN

View Document

26/09/9526 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

26/09/9526 September 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/9526 September 1995 NC INC ALREADY ADJUSTED
18/09/95

View Document

26/09/9526 September 1995 ADOPT MEM AND ARTS 18/09/95

View Document

13/06/9513 June 1995 COMPANY NAME CHANGED
HOWPER 154 LIMITED
CERTIFICATE ISSUED ON 14/06/95

View Document

29/03/9529 March 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information