F10 SEARCH & SELECTION LIMITED

Company Documents

DateDescription
03/12/183 December 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/11/188 November 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM
TALON HOUSE PRESLEY WAY
CROWNHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK8 0ES

View Document

26/10/1826 October 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009008,00008989

View Document

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR MATTHEW ROBERT PEARSON

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR ROSS EADES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SPECIAL SITUATION OPPORTUNITIES LIMITED

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS EADES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK AUSTIN FLAWN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/01/1722 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/03/1610 March 2016 PREVSHO FROM 31/08/2015 TO 30/06/2015

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED MR ROSS EADES

View Document

07/09/157 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

17/07/1517 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077335140002

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077335140001

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARK STEPHENS

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/06/1512 June 2015 COMPANY NAME CHANGED 2MTECH HOLDINGS LIMITED
CERTIFICATE ISSUED ON 12/06/15

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

20/08/1420 August 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/09/1212 September 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

01/12/111 December 2011 28/11/11 STATEMENT OF CAPITAL GBP 200

View Document

28/11/1128 November 2011 28/11/11 STATEMENT OF CAPITAL GBP 200

View Document

09/08/119 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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