SECONDMENT SERVICES LIMITED

Company Documents

DateDescription
15/09/1515 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/08/153 August 2015 04/04/15 NO MEMBER LIST

View Document

02/06/152 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1522 May 2015 APPLICATION FOR STRIKING-OFF

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/12/1424 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM
9 BICKELS YARD
151 -153 BERMONDSEY STREET
LONDON
SE1 3HA

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED INTERNATIONAL LAWYERS FOR AFRICA
CERTIFICATE ISSUED ON 29/07/14

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR SANDRA OKORO

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, DIRECTOR TOYIN OJO

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY TOYIN OJO

View Document

16/04/1416 April 2014 04/04/14 NO MEMBER LIST

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MS SANDIE OKORO

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MS GEMMA STEEL

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY TAYLOR

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR CLARISSA O'CALLAGHAN

View Document

03/03/143 March 2014 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TAYLOR

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM
10 QUEEN STREET PLACE
LONDON
EC4R 1BE

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL CROOK

View Document

16/05/1316 May 2013 04/04/13 NO MEMBER LIST

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/05/123 May 2012 04/04/12 NO MEMBER LIST

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MR KEM UZOMA IHENACHO

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS ANNA GARDNER

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR SANDRA OKORO

View Document

15/04/1115 April 2011 04/04/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MISS CLARISSA JACINTHE O'CALLAGHAN

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 04/04/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEGUN OSUMTOKUN / 20/05/2010

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HUGH CHRISTIAN TAYLOR / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANKUNDA KATANGAZA / 04/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS TOYIN BEATRICE OJO / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CROOK / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS TOYIN BEATRICE OJO / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER MARK HULEATT-JAMES / 04/04/2010

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR CATHERINE BAILEY

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SEGUN OSUMTOKUN

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED PAUL CROOK

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED SANDRA NGOZI OKORO

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED MISS TOYIN BEATRICE OJO

View Document

14/07/0814 July 2008 SECRETARY APPOINTED TOYIN BEATRICE OJO

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATED DIRECTOR RUKIA DAMES

View Document

08/02/088 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

06/12/076 December 2007 APPT DIRECTOR 21/11/07

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

07/03/067 March 2006 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