SM SEARCH LIMITED

Company Documents

DateDescription
10/01/1210 January 2012 STRUCK OFF AND DISSOLVED

View Document

27/09/1127 September 2011 FIRST GAZETTE

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN ENGLISH

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, SECRETARY JOHN ENGLISH

View Document

16/03/1116 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN DICK

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/07/1019 July 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

12/11/0912 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID HERON

View Document

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

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/09/0911 September 2009 REGISTERED OFFICE CHANGED ON 11/09/09 FROM: GISTERED OFFICE CHANGED ON 11/09/2009 FROM HOLDSWORTH HOUSE 65 - 73 STAINES ROAD HOUNSLOW MIDDLESEX TW3 3HW

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/06/0810 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

20/07/0720 July 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 COMPANY NAME CHANGED CW13795 LIMITED CERTIFICATE ISSUED ON 03/10/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED SHERIDAN MAINE LTD CERTIFICATE ISSUED ON 23/06/06

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM: G OFFICE CHANGED 16/03/06 REGUS HOUSE GEORGE CURL WAY SOUTHAMPTON HAMPSHIRE SO18 2RZ

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW SECRETARY APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NC INC ALREADY ADJUSTED 06/07/05

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 SECRETARY RESIGNED

View Document

11/08/0511 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 � NC 1000/31000 06/07/

View Document

11/08/0511 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/08/0511 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/08/0511 August 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/08/0511 August 2005 S-DIV 1000 AT �1 EACH 06/07/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 REGISTERED OFFICE CHANGED ON 05/10/04 FROM: G OFFICE CHANGED 05/10/04 THE QUARTERDECK PORT SOLENT HAMPSHIRE PO6 4TP

View Document

25/08/0425 August 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

09/08/049 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

02/12/032 December 2003 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/12/02

View Document

11/07/0211 July 2002

View Document

11/07/0211 July 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: G OFFICE CHANGED 27/06/02 6 MAIN AVENUE NORTHWOOD MIDDLESEX HA6 2HJ

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 COMPANY NAME CHANGED OPTIONS MAJOR PROJECTS LIMITED CERTIFICATE ISSUED ON 02/06/02

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/08/0116 August 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 COMPANY NAME CHANGED OPTIONS PUBLIC SECTOR LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/09/01

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 NEW DIRECTOR APPOINTED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: G OFFICE CHANGED 02/06/00 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

30/05/0030 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/0030 May 2000 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