SG SEARCH AND SELECT LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

11/10/2211 October 2022 First Gazette notice for voluntary strike-off

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

28/09/2228 September 2022 Confirmation statement made on 2021-09-01 with no updates

View Document

28/09/2228 September 2022 Application to strike the company off the register

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

24/07/2024 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/07/1520 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/07/1324 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/07/1218 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/08/111 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA DEBRA GLAZER / 01/10/2009

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA DEBRA GLAZER / 01/10/2009

View Document

28/07/1028 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, DIRECTOR MARILYN RUSSELL

View Document

02/10/092 October 2009 REGISTERED OFFICE CHANGED ON 02/10/2009 FROM 149-151 SPARROWS HERNE BUSHEY HEATH WATFORD HERTFORDSHIRE WD23 1AQ

View Document

11/09/0911 September 2009 COMPANY NAME CHANGED HANDIHELPS LIMITED CERTIFICATE ISSUED ON 14/09/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/08/086 August 2008 RETURN MADE UP TO 11/07/08; NO CHANGE OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/07/0731 July 2007 RETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/08/043 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 10 WENDOVER WAY BUSHEY HERTFORDSHIRE WD23 4QD

View Document

21/07/0321 July 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

08/12/988 December 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

07/12/987 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/9729 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/978 September 1997 RETURN MADE UP TO 27/07/97; NO CHANGE OF MEMBERS

View Document

22/01/9722 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

01/08/951 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

04/10/944 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

04/08/944 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

13/10/9213 October 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 REGISTERED OFFICE CHANGED ON 10/08/92 FROM: 30 RUSHGROVE AVENUE LONDON,, NW9 6QR

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: 107 BELL STREET LONDON NW1 67L

View Document

08/10/918 October 1991 REGISTERED OFFICE CHANGED ON 08/10/91

View Document

08/10/918 October 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS

View Document

01/08/911 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/07/9111 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

20/06/9120 June 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/09/891 September 1989 REGISTERED OFFICE CHANGED ON 01/09/89 FROM: 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

01/09/891 September 1989 NEW DIRECTOR APPOINTED

View Document

01/09/891 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/8927 July 1989 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