SPR SEARCH & SELECTION LIMITED

Company Documents

DateDescription
23/04/1323 April 2013 STRUCK OFF AND DISSOLVED

View Document

08/01/138 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/03/122 March 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

18/06/1118 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/10/1014 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROLLINSON / 25/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROLLINSON / 25/09/2010

View Document

14/10/1014 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ROLLINSON / 25/09/2010

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

04/03/094 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/08/0827 August 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS SMITH

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM:
20 OLD MILL SQUARE
STORRINGTON
WEST SUSSEX
RH20 4NQ

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/02/0722 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/10/0613 October 2006 VARYING SHARE RIGHTS AND NAMES

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 30/06/03

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/036 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

24/01/0224 January 2002 SECRETARY RESIGNED

View Document

22/01/0222 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/01/0222 January 2002 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