THE WORKS SEARCH AND SELECTION LLP

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/01/1811 January 2018 APPLICATION FOR STRIKING OFF A LIMITED LIABILITY PARTNERSHIP

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, LLP MEMBER LYNNE WILKINS

View Document

04/01/184 January 2018 CESSATION OF LYNNE WILKINS AS A PSC

View Document

21/06/1721 June 2017 DISS40 (DISS40(SOAD))

View Document

20/06/1720 June 2017 FIRST GAZETTE

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 150 ALDERSGATE STREET LONDON EC1A 4AB UNITED KINGDOM

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/09/167 September 2016 DISS40 (DISS40(SOAD))

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

12/04/1612 April 2016 ANNUAL RETURN MADE UP TO 31/03/16

View Document

25/02/1625 February 2016 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

22/12/1522 December 2015 PREVEXT FROM 31/03/2015 TO 30/06/2015

View Document

11/06/1511 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / LYNNE WILKINS / 19/05/2015

View Document

11/06/1511 June 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LEEMBRUGGEN / 19/05/2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM THE GATEHOUSE 2 DEVONHURST PLACE HEATHFIELD TERRACE LONDON W4 4JD

View Document

10/04/1510 April 2015 ANNUAL RETURN MADE UP TO 31/03/15

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 ANNUAL RETURN MADE UP TO 31/03/14

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 ANNUAL RETURN MADE UP TO 31/03/13

View Document

16/10/1216 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LEEMBRUGGEN / 12/08/2012

View Document

31/07/1231 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

10/04/1210 April 2012 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LEEMBRUGGEN / 21/04/2011

View Document

10/04/1210 April 2012 ANNUAL RETURN MADE UP TO 31/03/12

View Document

06/01/126 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / LYNNE WILKINS / 21/04/2011

View Document

27/07/1127 July 2011 LLP MEMBER'S CHANGE OF PARTICULARS / SARAH LEEMBRUGGEN / 21/04/2011

View Document

20/04/1120 April 2011 ANNUAL RETURN MADE UP TO 31/03/11

View Document

31/03/1131 March 2011 COMPANY NAME CHANGED IMAGO RECRUITMENT LLP CERTIFICATE ISSUED ON 31/03/11

View Document

15/12/1015 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 ANNUAL RETURN MADE UP TO 31/03/10

View Document

15/10/0915 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 ANNUAL RETURN MADE UP TO 31/03/09

View Document

22/12/0822 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 31/03/08

View Document

17/09/0817 September 2008 ANNUAL RETURN MADE UP TO 31/03/07

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 MEMBER'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 MEMBER'S PARTICULARS CHANGED

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM: 90 STRATHVILLE ROAD LONDON SW18 4RB

View Document

17/03/0617 March 2006 ANNUAL RETURN MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/01/0617 January 2006 REGISTERED OFFICE CHANGED ON 17/01/06 FROM: 11 MAIDEN LANE LONDON WC2E 7NA

View Document

23/12/0523 December 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/03/05

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: SUITE 10 22 LITTLE RUSSELL STREET LONDON WC1A 2HL

View Document

19/03/0519 March 2005 REGISTERED OFFICE CHANGED ON 19/03/05 FROM: FLAT F 8 VERA ROAD LONDON SW6 6RN

View Document

16/02/0516 February 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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