G.D.SEARLE & CO.LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/05/2521 May 2025 Final Gazette dissolved following liquidation

View Document

21/02/2521 February 2025 Return of final meeting in a members' voluntary winding up

View Document

28/06/2428 June 2024 Register inspection address has been changed to Walton Oaks Dorking Road Tadworth Surrey KT20 7NS

View Document

28/06/2428 June 2024 Register(s) moved to registered inspection location Walton Oaks Dorking Road Tadworth Surrey KT20 7NS

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Declaration of solvency

View Document

25/06/2425 June 2024 Registered office address changed from C/O Pfizer Ltd Ramsgate Road Sandwich Kent CT13 9NJ to 1 More London Place London SE1 2AF on 2024-06-25

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Statement of company's objects

View Document

14/05/2414 May 2024 Resolutions

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Statement of capital on 2024-05-08

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

08/05/248 May 2024 Resolutions

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

30/06/2330 June 2023 Accounts for a dormant company made up to 2022-11-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

27/08/1927 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR DAVID IAN HIGHTON

View Document

30/08/1830 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/08/1731 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR ANNE VERRINDER

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CULLEN

View Document

15/08/1615 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

21/04/1621 April 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

07/03/147 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

25/03/1325 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDRE NEL

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

16/03/1216 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

13/03/1213 March 2012 DIRECTOR APPOINTED JACQUELINE ANN MOUNT

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES

View Document

10/02/1210 February 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

09/02/129 February 2012 SAIL ADDRESS CREATED

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, SECRETARY MATTHEW SUMNER

View Document

10/10/1110 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNE LUCILLE VERRINDER / 01/05/2010

View Document

06/09/116 September 2011 DIRECTOR APPOINTED RICHARD SAMUEL CULLEN

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR RUTH EVANS

View Document

08/06/118 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

07/06/117 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE JACQUES NEL / 20/05/2011

View Document

25/02/1125 February 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED LOUIS PHILIP JONES

View Document

14/06/1014 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

01/03/101 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDRE JACQUES NEL / 13/10/2009

View Document

21/10/0921 October 2009 AUDITOR'S RESIGNATION

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED ANDRE JACQUES NEL

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED RUTHY AMY EVANS

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED DIRECTOR KAROLYN FLETCHER

View Document

03/03/093 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED IAN ERIC FRANKLIN

View Document

25/11/0825 November 2008 APPOINTMENT TERMINATED DIRECTOR FRANCISCUS OVERTOOM

View Document

15/08/0815 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

07/03/087 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 AUDITOR'S RESIGNATION

View Document

22/06/0422 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/049 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

20/10/0320 October 2003 S386 DISP APP AUDS 10/10/03

View Document

27/09/0327 September 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/035 August 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03

View Document

01/08/031 August 2003 REGISTERED OFFICE CHANGED ON 01/08/03 FROM: HILL BOTTOM ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4PX

View Document

01/08/031 August 2003

View Document

14/05/0314 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

11/09/0211 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/01/015 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 DIRECTOR RESIGNED

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/9912 January 1999 RETURN MADE UP TO 15/12/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 15/12/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/12/9631 December 1996 RETURN MADE UP TO 15/12/96; NO CHANGE OF MEMBERS

View Document

13/10/9613 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/01/962 January 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

09/01/959 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9422 December 1994 RETURN MADE UP TO 15/12/94; CHANGE OF MEMBERS

View Document

30/06/9430 June 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/01/946 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/946 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/92

View Document

06/01/936 January 1993 RETURN MADE UP TO 15/12/92; FULL LIST OF MEMBERS

View Document

06/01/936 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9218 October 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

04/07/924 July 1992 DIRECTOR RESIGNED

View Document

04/07/924 July 1992 NEW DIRECTOR APPOINTED

View Document

14/01/9214 January 1992 RETURN MADE UP TO 15/12/91; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

20/08/9120 August 1991 DELIVERY EXT'D 3 MTH 31/12/90

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 RETURN MADE UP TO 15/12/90; NO CHANGE OF MEMBERS

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/09/9010 September 1990 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 15/12/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/09/897 September 1989 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/88

View Document

08/03/898 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

29/09/8829 September 1988 RETURN MADE UP TO 16/09/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/08/8810 August 1988 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

09/11/879 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

28/10/8728 October 1987 NEW DIRECTOR APPOINTED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED

View Document

07/10/877 October 1987 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 31/12/86

View Document

19/02/8719 February 1987 RETURN MADE UP TO 13/02/87; FULL LIST OF MEMBERS

View Document

19/02/8719 February 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

31/01/8731 January 1987 DIRECTOR RESIGNED

View Document

07/10/867 October 1986 DELIVERY OF ANNUAL ACC. EXT. BY 3 MTHS TO 3 MONTHS

View Document

07/08/867 August 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/858 January 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/83

View Document

13/01/8413 January 1984 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

04/02/824 February 1982 ANNUAL ACCOUNTS MADE UP DATE 31/12/80

View Document

21/11/8021 November 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/79

View Document

24/01/8024 January 1980 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

02/03/532 March 1953 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