- Company Overview for JOB SEARCH DIRECT LIMITED (05738190)
- Filing history for JOB SEARCH DIRECT LIMITED (05738190)
- People for JOB SEARCH DIRECT LIMITED (05738190)
- More for JOB SEARCH DIRECT LIMITED (05738190)
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) |
---|---|---|---|
25 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Dec 2013 | DS01 | Application to strike the company off the register | |
19 Mar 2013 | AR01 |
Annual return made up to 9 March 2013 with full list of shareholders
Statement of capital on 2013-03-19
|
|
19 Mar 2013 | AD01 | Registered office address changed from C/O U Store Solutions Ltd 3 Century Drive Braintree Essex CM77 8YL on 19 March 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
05 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
09 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
06 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
24 May 2010 | CH01 | Director's details changed for Hubert Francis Hull on 9 March 2010 | |
24 May 2010 | CH03 | Secretary's details changed for Mr Michael Richard Gavin Harrington Spier on 9 March 2010 | |
24 May 2010 | CH01 | Director's details changed for Mr Michael Richard Gavin Harrington Spier on 9 March 2010 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Mar 2009 | 363a | Return made up to 09/03/09; full list of members | |
19 Jan 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
22 Aug 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
21 May 2008 | 363a | Return made up to 10/03/08; full list of members | |
11 May 2007 | 363a | Return made up to 10/03/07; full list of members | |
11 May 2007 | 287 | Registered office changed on 11/05/07 from: 3 century drive charter business park braintree essex CM77 8YL | |
10 May 2006 | 287 | Registered office changed on 10/05/06 from: 2 gotsfield close, acton sudbury suffolk CO10 0AS | |
10 Apr 2006 | CERTNM | Company name changed howbridge services LIMITED\certificate issued on 10/04/06 | |
04 Apr 2006 | 288a | New secretary appointed;new director appointed | |
04 Apr 2006 | 288a | New director appointed |