METHOD SEARCH & SELECTION LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

06/08/106 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED SPENCER TAYLOR

View Document

08/05/098 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM
4D HERDFORSHIRE BUSINESS PARK ALEXANDER ROAD
ST ALBANS
HERTFORDSHIRE
AL2 1JG

View Document

29/04/0929 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 SECRETARY APPOINTED DEBORAH TAYLOR

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/2008 FROM
TS2 PINEWOOD BUSINESS PARK
SOLIHULL
WEST MIDLANDS
B37 7HG

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR CAROL DEGVILLE

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED SECRETARY MIRIAM BALLYN

View Document

09/09/089 September 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM
ARBOR HOUSE, BROADWAY NORTH
WALSALL
WEST MIDLANDS
WS1 2AN

View Document

06/02/076 February 2007 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