ONESEARCH DIRECT GROUP LIMITED

Company Documents

DateDescription
13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/12/2213 December 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Voluntary strike-off action has been suspended

View Document

01/03/221 March 2022 Voluntary strike-off action has been suspended

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

18/01/2218 January 2022 First Gazette notice for voluntary strike-off

View Document

06/01/226 January 2022 Application to strike the company off the register

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-15 with updates

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021

View Document

22/11/2122 November 2021

View Document

22/11/2122 November 2021 Statement of capital on 2021-11-22

View Document

22/11/2122 November 2021 Resolutions

View Document

22/11/2122 November 2021 Resolutions

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MARCUS NOBLE

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED ELIZABETH JARVIS

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD PARK

View Document

11/02/1511 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

15/01/1415 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/07/1331 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

22/01/1322 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 16 CHARLOTTE SQUARE EDINBURGH EH2 4DF

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES LIMITED

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/01/1220 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

18/08/1118 August 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

05/01/115 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

03/09/103 September 2010 CURREXT FROM 30/04/2010 TO 31/10/2010

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/01/108 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DM COMPANY SERVICES LIMITED / 07/01/2010

View Document

08/01/108 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/09/094 September 2009 COMPANY NAME CHANGED SPH PROPERTY SEARCH LIMITED CERTIFICATE ISSUED ON 04/09/09

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/01/098 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ENTER GUARANTEE 02/05/07

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

26/02/0326 February 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/07/0230 July 2002 AUDITOR'S RESIGNATION

View Document

09/01/029 January 2002 RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/01/0123 January 2001 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/04/01

View Document

30/03/0030 March 2000 SHARES AGREEMENT OTC

View Document

25/02/0025 February 2000 PARTIC OF MORT/CHARGE *****

View Document

23/02/0023 February 2000 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/02/00

View Document

07/02/007 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 ADOPTARTICLES03/02/00

View Document

07/02/007 February 2000 NC INC ALREADY ADJUSTED 03/02/00

View Document

07/02/007 February 2000 ADOPTARTICLES03/02/00 EXEMPT FROM APP AUD 03/02/00 � NC 100/20000 03/02/00 AUTH ALLOT OF SECURITY 03/02/00

View Document

04/02/004 February 2000 COMPANY NAME CHANGED DMWS 386 LIMITED CERTIFICATE ISSUED ON 07/02/00

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 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