STOTT & MAY PROFESSIONAL SEARCH LIMITED
Company number 06987598
- Company Overview for STOTT & MAY PROFESSIONAL SEARCH LIMITED (06987598)
- Filing history for STOTT & MAY PROFESSIONAL SEARCH LIMITED (06987598)
- People for STOTT & MAY PROFESSIONAL SEARCH LIMITED (06987598)
- Charges for STOTT & MAY PROFESSIONAL SEARCH LIMITED (06987598)
- More for STOTT & MAY PROFESSIONAL SEARCH LIMITED (06987598)
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) |
---|---|---|---|
24 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2012 | SH06 |
Cancellation of shares. Statement of capital on 24 February 2012
|
|
22 Aug 2011 | AR01 | Annual return made up to 11 August 2011 with full list of shareholders | |
18 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
02 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Aug 2011 | SH06 |
Cancellation of shares. Statement of capital on 1 August 2011
|
|
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2011 | SH03 | Purchase of own shares. | |
30 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 November 2010
|
|
15 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 3 September 2010
|
|
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 12 November 2009
|
|
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 3 September 2010
|
|
12 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 18 August 2010
|
|
12 Oct 2010 | AR01 | Annual return made up to 11 August 2010 with full list of shareholders | |
13 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
07 Jul 2010 | AD01 | Registered office address changed from C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG United Kingdom on 7 July 2010 | |
06 Jul 2010 | AP01 | Appointment of Giles Daniels as a director | |
06 Jul 2010 | AD01 | Registered office address changed from 35 New Broad Street London EC2M 1NH on 6 July 2010 | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2010 | 88(2) | Ad 25/09/09\gbp si 36000@0.1=3600\gbp ic 105000/108600\ | |
01 Jun 2010 | 88(2) | Ad 11/09/09\gbp si 149999@0.1=14999.9\gbp ic 105000/119999.9\ | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 3 November 2009
|