- Company Overview for SEARCH 20 LIMITED (04992910)
- Filing history for SEARCH 20 LIMITED (04992910)
- People for SEARCH 20 LIMITED (04992910)
- Charges for SEARCH 20 LIMITED (04992910)
- More for SEARCH 20 LIMITED (04992910)
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) |
---|---|---|---|
20 Jul 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2009 | CONNOT | Change of name notice | |
05 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Feb 2009 | 363a | Return made up to 06/12/08; full list of members | |
05 Feb 2009 | 288c | Director's Change of Particulars / james carter / 01/12/2008 / HouseName/Number was: , now: 5; Street was: flat 503 os royal mills, now: knightsbridge mews; Area was: 2 cotton street, now: didsbury; Post Code was: M4 5BW, now: M20 6GX | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
28 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Feb 2008 | 363a | Return made up to 06/12/07; full list of members | |
25 May 2007 | 287 | Registered office changed on 25/05/07 from: parkside house 14 hockerill street bishops stortford hertfordshire CM23 2DW | |
15 Dec 2006 | 363s | Return made up to 06/12/06; full list of members | |
15 Dec 2006 | 363(288) |
Director's particulars changed
|
|
02 Nov 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
08 May 2006 | AA | Total exemption small company accounts made up to 31 December 2004 | |
04 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
04 Feb 2006 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Jan 2006 | 363s | Return made up to 06/12/05; full list of members | |
11 Jan 2006 | 88(2)R | Ad 31/12/05--------- £ si 999@1=999 £ ic 1/1000 | |
11 Jan 2006 | 288a | New secretary appointed | |
11 Jan 2006 | 288b | Secretary resigned | |
11 Jan 2006 | 287 | Registered office changed on 11/01/06 from: optimum house clippers quay salford M50 3XP | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
04 Jan 2006 | 395 | Particulars of mortgage/charge | |
23 Dec 2004 | 363s | Return made up to 06/12/04; full list of members |