- Company Overview for METHOD SEARCH & SELECTION LIMITED (06084185)
- Filing history for METHOD SEARCH & SELECTION LIMITED (06084185)
- People for METHOD SEARCH & SELECTION LIMITED (06084185)
- More for METHOD SEARCH & SELECTION LIMITED (06084185)
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) |
---|---|---|---|
10 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Aug 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 May 2009 | 288a | Director appointed spencer taylor | |
08 May 2009 | AA | Total exemption small company accounts made up to 28 February 2009 | |
29 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from 4D herdforshire business park alexander road st albans hertfordshire AL2 1JG | |
19 Jan 2009 | 288a | Secretary appointed deborah taylor | |
27 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from TS2 pinewood business park solihull west midlands B37 7HG | |
23 Dec 2008 | 288b | Appointment Terminated Secretary miriam ballyn | |
23 Dec 2008 | 288b | Appointment Terminated Director carol degville | |
09 Sep 2008 | 363a | Return made up to 06/02/08; full list of members | |
16 Apr 2008 | 287 | Registered office changed on 16/04/2008 from arbor house, broadway north walsall west midlands WS1 2AN | |
06 Feb 2007 | NEWINC | Incorporation |