- Company Overview for OUTSOURCE SECRETARIAL SERVICES LTD (04194688)
- Filing history for OUTSOURCE SECRETARIAL SERVICES LTD (04194688)
- People for OUTSOURCE SECRETARIAL SERVICES LTD (04194688)
- More for OUTSOURCE SECRETARIAL SERVICES LTD (04194688)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
04 Oct 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Aug 2016 | AP03 | Appointment of Mr Richard Leslie Phillips as a secretary | |
02 Aug 2016 | AP03 | Appointment of Mr Richard Leslie Phillips as a secretary | |
02 Aug 2016 | AP03 | Appointment of Mr Richard Leslie Phillips as a secretary on 1 August 2016 | |
01 Aug 2016 | TM02 | Termination of appointment of Vanessa French as a secretary on 1 August 2016 | |
01 Aug 2016 | AP01 | Appointment of Mr Richard Leslie Phillips as a director on 31 July 2016 | |
01 Aug 2016 | CH03 |
Secretary's details changed for Mr Richard Leslie Phillips on 25 July 2016
|
|
01 Aug 2016 | TM01 | Termination of appointment of Richard Leslie Phillips as a director on 25 July 2016 | |
29 Jul 2016 | CH01 | Director's details changed for Ms Vanessa Rose Bradbury French on 29 July 2016 | |
29 Jul 2016 | AD02 | Register inspection address has been changed to 23 London Road London Road Downham Market Norfolk PE38 9BJ | |
29 Jul 2016 | AD01 | Registered office address changed from 23 London Road London Road Downham Market Norfolk PE38 9BJ England to 23 London Road High Street Downham Market Norfolk PE38 9DA on 29 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 23 London Road London Road Downham Market Norfolk PE38 9BJ England to 23 London Road High Street Downham Market Norfolk PE38 9DA on 29 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 42 Chapel Street Kings Lynn Norfolk PE30 1EF to 23 London Road London Road Downham Market Norfolk PE38 9BJ on 29 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 23 London Road Downham Market London Road Downham Market Norfolk PE38 9BJ England to 42 Chapel Street Kings Lynn Norfolk PE30 1EF on 29 July 2016 | |
20 Jul 2016 | AP03 | Appointment of Mr Richard Leslie Phillips as a secretary on 20 July 2016 | |
13 Jun 2016 | AD01 | Registered office address changed from 17 High Street High Street Downham Market Norfolk PE38 9DA England to 23 London Road Downham Market London Road Downham Market Norfolk PE38 9BJ on 13 June 2016 | |
31 May 2016 | TM02 | Termination of appointment of Vanessa Rose Bradbury French as a secretary on 13 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from 17 High Street Downham Market Norfolk PE38 9DA England to 17 High Street High Street Downham Market Norfolk PE38 9DA on 24 May 2016 | |
24 May 2016 | AD01 | Registered office address changed from Westgate House 42 Chapel Street Kings Lynn Norfolk PE30 1EF to 17 High Street Downham Market Norfolk PE38 9DA on 24 May 2016 | |
24 May 2016 | AP01 | Appointment of Mr Richard Leslie Phillips as a director on 13 May 2016 | |
18 May 2016 | TM01 | Termination of appointment of Richard Leslie Phillips as a director on 13 May 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
27 Apr 2016 | CH01 | Director's details changed for Ms Vanessa Rose Bradbury French on 1 April 2016 | |
27 Apr 2016 | CH03 | Secretary's details changed for Ms Vanessa Rose Bradbury French on 1 April 2016 |