PH.D SEARCH & SELECTION LIMITED

Company Documents

DateDescription
06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

06/08/206 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/02/206 February 2020 ADOPT ARTICLES 17/01/2020

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR ALFRED MORRIS DAVIS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLOUDSTREAM GLOBAL LIMITED

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR PAUL BEEKE

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES FORBES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET FORBES

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES FORBES

View Document

03/01/193 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/01/2019

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

21/11/1821 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/10/188 October 2018 SUB-DIVISION 04/09/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM PO BOX 7211 DUNEDIN STRATHTAY PITLOCHRY PERTHSHIRE PH9 0YH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 Annual return made up to 29 October 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/11/1310 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MRS MARGARET ELIZABETH FORBES

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 10 DUNKELD STREET ABERFELDY PERTHSHIRE PH15 2DA SCOTLAND

View Document

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM MUNICIPAL BUILDINGS CIEFF ROAD ABERFELDY PH15 2BJ UNITED KINGDOM

View Document

16/02/1216 February 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 10 DUNKELD STREET ABERFELDY PERTHSHIRE PH15 2DA SCOTLAND

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM MUNICIPAL BUILDINGS CRIEFF ROAD ABERFELDY PERTHSHIRE PH15 2BJ SCOTLAND

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT FORBES / 01/12/2010

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALLEN FORBES / 01/12/2010

View Document

02/11/112 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ELLIOTT FORBES / 01/12/2010

View Document

14/06/1114 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM PO BOX 7211 DUNEDIN STRATHTAY PITLOCHRY PERTHSHIRE PH9 0PJ SCOTLAND

View Document

14/12/1014 December 2010 REGISTERED OFFICE CHANGED ON 14/12/2010 FROM PO BOX 7211, BALNASUIM DERCULICH PITLOCHRY PERTHSHIRE PH9 0YH

View Document

26/11/1026 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/11/108 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/02/1019 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/11/095 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ALLEN FORBES / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ELLIOTT FORBES / 01/10/2009

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS

View Document

23/11/0623 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/11/0518 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0523 February 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: BALNASUIM DARCULICH, STRATHTAY PITLOCHRY PERTHSHIRE PH9 0LP

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 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