CDA SEARCH & SELECTION LIMITED

Company Documents

DateDescription
23/07/1223 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/12/1020 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/12/0921 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SUSAN DUNK / 21/12/2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/12/0719 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

20/02/0620 February 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/02/06

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: OAK HOUSE 3 KILLINGBECK DRIVE LEEDS WEST YORKSHIRE LS14 6UF

View Document

15/10/0415 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

22/12/0322 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

08/10/028 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/09/0224 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/05/02

View Document

21/12/0021 December 2000 SECRETARY RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 NEW SECRETARY APPOINTED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

06/12/006 December 2000 Incorporation

View Document

06/12/006 December 2000 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