P W SEARCH & SELECTION LIMITED

04999448
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX N2 8EX

Documents

Documents
Date Category Description Pages
07 Jan 2014 gazette Gazette Dissolved Liquidation 1 Buy now
07 Oct 2013 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
16 Jul 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
10 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
05 Jul 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jul 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
18 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
07 Jul 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
12 Jan 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
06 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
11 Jul 2008 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
07 Jul 2008 resolution Resolution 1 Buy now
07 Jul 2008 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
27 Jun 2008 annual-return Return made up to 01/06/08; full list of members 4 Buy now
16 Jun 2008 address Registered office changed on 16/06/2008 from charter house the square lower bristol road bath somerset BA2 3BH 1 Buy now
17 Jan 2008 annual-return Return made up to 18/12/07; full list of members 3 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
17 Jan 2008 officers Director resigned 1 Buy now
29 Aug 2007 capital Ad 28/08/07--------- £ si 14990@1=14990 £ ic 21300/36290 1 Buy now
23 Jul 2007 capital Ad 13/07/07--------- £ si 14990@.1=1499 £ ic 19801/21300 1 Buy now
28 Jun 2007 accounts Annual Accounts 7 Buy now
25 Apr 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
23 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2007 annual-return Return made up to 18/12/06; full list of members 3 Buy now
18 Oct 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Jun 2006 accounts Annual Accounts 7 Buy now
18 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2006 annual-return Return made up to 18/12/05; full list of members 3 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
20 Dec 2005 officers New director appointed 2 Buy now
24 Jul 2005 accounts Annual Accounts 6 Buy now
03 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
10 Feb 2005 annual-return Return made up to 18/12/04; full list of members 7 Buy now
10 Jan 2005 address Registered office changed on 10/01/05 from: 89 boundary road london london NW8 0RG 1 Buy now
23 Sep 2004 capital Ad 22/03/04--------- £ si 20@1 2 Buy now
02 Apr 2004 capital Ad 22/03/04--------- £ si 199998@.1 2 Buy now
02 Apr 2004 resolution Resolution 10 Buy now
18 Dec 2003 incorporation Incorporation Company 0 Buy now