ELEMENTS SEARCH & SELECTION LIMITED

Company Documents

DateDescription
26/03/1226 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/03/1215 March 2012 STATEMENT OF AFFAIRS/4.19

View Document

15/03/1215 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM
2ND FLOOR 201 HAVERSTOCK HILL
LONDON
NW3 4QG

View Document

24/01/1224 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

30/03/1130 March 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR SUSANNAH BIBBY

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSANNAH BIBBY

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSANNAH BIBBY

View Document

29/10/1029 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/09/108 September 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIBBY / 01/10/2009

View Document

09/03/109 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/03/109 March 2010 SAIL ADDRESS CREATED

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSANNAH MARY BIBBY / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH MARY BIBBY / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALL / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PHILIP SCRIVEN / 01/10/2009

View Document

09/03/109 March 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

30/12/0930 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

02/12/092 December 2009 23/11/08 FULL LIST AMEND

View Document

17/11/0917 November 2009 08/09/08 STATEMENT OF CAPITAL GBP 125.540

View Document

04/11/094 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/04/093 April 2009 DIVISION OF SHARES 08/09/2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/09 FROM: 201 HAVERSTOCK HILL LONDON NW3 4QG

View Document

30/03/0930 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

30/03/0930 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/04/074 April 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

01/06/051 June 2005 S-DIV 01/02/05

View Document

01/06/051 June 2005 SUBDIVIDE 10,000,000@1P 01/02/05

View Document

22/12/0422 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/09/0319 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0330 August 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

22/12/0222 December 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 REGISTERED OFFICE CHANGED ON 06/10/02 FROM: GOLDEN CROSS HOUSE 8 DUNCANNON STREET LONDON WC2N 4JF

View Document

14/05/0214 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 COMPANY NAME CHANGED GENESIS PROFESSIONAL OUTSOURCING LIMITED CERTIFICATE ISSUED ON 18/12/01

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/12/0012 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 REGISTERED OFFICE CHANGED ON 22/12/99 FROM: HIGHVIEW HOUSE CHARLES SQUARE BRACKNELL BERKSHIRE RG12 1DF

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: 2 CATHEDRAL ROAD CARDIFF CF1 9RZ

View Document

22/09/9922 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

31/01/9931 January 1999 SECRETARY RESIGNED

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

22/01/9922 January 1999 REGISTERED OFFICE CHANGED ON 22/01/99 FROM: HIGHVIEW HOUSE CHARLES SQUARE BRACKNELL BERKSHIRE RG12 1DF

View Document

21/01/9921 January 1999 COMPANY NAME CHANGED PENCROFT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 22/01/99

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF1 9RZ

View Document

12/01/9912 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 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