THE SEARCH SERVICE LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/12/1014 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/11/1029 November 2010 APPLICATION FOR STRIKING-OFF

View Document

26/10/1026 October 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

07/10/097 October 2009 Annual return made up to 24 July 2009 with full list of shareholders

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW WOMERSLEY / 01/10/2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/08/0829 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/08 FROM: JAMES WILBY YARD, WALKLEY LANE HECKMONDWIKE WEST YORKSHIRE WF16 0PG

View Document

31/07/0831 July 2008 PREVSHO FROM 30/09/2008 TO 29/02/2008

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: THE SEARCH SERVICE LTD WALKLEY LANE HECKMONDWIKE W YORKS WF16 0PG

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/0722 October 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0714 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/08/0610 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/08/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/09/0422 September 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03

View Document

18/08/0318 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/024 September 2002 REGISTERED OFFICE CHANGED ON 04/09/02 FROM: 1 WARDS END HALIFAX WEST YORKSHIRE HX1 1DD

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW SECRETARY APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 REGISTERED OFFICE CHANGED ON 01/08/02 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

01/08/021 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 Incorporation

View Document

24/07/0224 July 2002 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