RIVERSIDE SEARCH & SELECTION LIMITED

Company Documents

DateDescription
04/12/134 December 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/02/1322 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2012

View Document

26/01/1226 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/12/2011

View Document

31/12/1031 December 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/12/1031 December 2010 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/12/1031 December 2010 STATEMENT OF AFFAIRS/4.19

View Document

06/12/106 December 2010 REGISTERED OFFICE CHANGED ON 06/12/2010 FROM
LANGLEY HOUSE PARK ROAD
EAST FINCHLEY LONDON
N2 8EX

View Document

27/10/1027 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY LIESE KELLY

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR LIESE KELLY

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/11/095 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0928 January 2009 CURRSHO FROM 31/03/2008 TO 31/12/2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

29/07/0829 July 2008 CURRSHO FROM 31/12/2007 TO 31/03/2007

View Document

29/01/0829 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

28/04/0728 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 COMPANY NAME CHANGED
BLACK PENCIL SEARCH & SELECTION
LIMITED
CERTIFICATE ISSUED ON 02/04/07

View Document

22/11/0622 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 REGISTERED OFFICE CHANGED ON 22/11/06 FROM:
THE STUDIO
ST NICHOLAS CLOSE
ELSTREE
HERTFORDSHIRE WD6 3EW

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

12/10/0612 October 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 Incorporation

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