LAND SEARCH LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/11/1215 November 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

09/10/129 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1226 September 2012 APPLICATION FOR STRIKING-OFF

View Document

31/10/1131 October 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/05/104 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLEAN

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA IRENE MCLEAN / 01/10/2009

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM 63 MARKET STREET STOURBRIDGE WEST MIDLANDS DY8 1AQ

View Document

12/11/0912 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/10/0914 October 2009 DIRECTOR APPOINTED MRS SANDRA IRENE MCLEAN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: C/O COBBETTS ONE COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AJ

View Document

30/11/0530 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: C/O COBBETTS ONE COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AJ

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: C/O LEE CROWDER SOLICITORS 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 24/11/04

View Document

26/08/0426 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/12/006 December 2000 REGISTERED OFFICE CHANGED ON 06/12/00 FROM: 1 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PG

View Document

27/11/0027 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/02/0017 February 2000 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/02/00

View Document

02/11/992 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

05/11/985 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

13/11/9713 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9722 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9718 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/10/9510 October 1995 REGISTERED OFFICE CHANGED ON 10/10/95 FROM: DENNING HOUSE GEORGE STREET WOLVERHAMPTON WV2 4DP

View Document

26/09/9526 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/11/9425 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

25/11/9425 November 1994

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/08/941 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 30/10/93; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993

View Document

04/11/934 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992

View Document

23/11/9223 November 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

10/11/9210 November 1992 REGISTERED OFFICE CHANGED ON 10/11/92 FROM: P.O BOX 324 WOLVERHAMPTON WV6 7EP

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992

View Document

08/11/928 November 1992 NEW SECRETARY APPOINTED

View Document

22/10/9222 October 1992 REGISTERED OFFICE CHANGED ON 22/10/92 FROM: G OFFICE CHANGED 22/10/92 HEANTUN HSE SALOP ST. WOLVERHAMPTON WV3 0SQ

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

22/07/9222 July 1992 NEW SECRETARY APPOINTED

View Document

22/07/9222 July 1992

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

14/11/9114 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

18/10/9018 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/01/9029 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

04/05/894 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/895 February 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

05/02/895 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

17/12/8717 December 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

17/12/8717 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

01/06/871 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

05/09/865 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

05/09/865 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

23/04/7523 April 1975 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