JD SEARCH & SELECTION LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/05/1422 May 2014 NOTICE OF COMPLETION OF WINDING UP

View Document

11/10/1311 October 2013 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

12/11/1212 November 2012 ORDER OF COURT TO WIND UP

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR EMMA DAVEY

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLAIRE LOUISE DAVEY / 16/01/2012

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

24/01/1124 January 2011 DIRECTOR APPOINTED MRS EMMA DAVEY

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN PETER DAVEY / 19/01/2010

View Document

03/01/103 January 2010 REGISTERED OFFICE CHANGED ON 03/01/2010 FROM RIVINGTON HOUSE 82 GREAT EASTERN STREET LONDON EC2A 3JF

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 APPOINTMENT TERMINATED DIRECTOR EMMA DAVEY

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/02/0713 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

18/02/0318 February 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 SECRETARY RESIGNED

View Document

16/01/0316 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information