Advanced company searchLink opens in new window

OUTSOURCE SECRETARIAL SERVICES LTD

Company number 04194688

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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