Emerson Chase Legal Search Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 9, 2002)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

J S C EXECUTIVE SEARCH LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 04101778
Record last updated Tuesday, April 14, 2015 2:51:23 AM UTC
Official Address 75 Springfield Road Chelmsfordsex Cm26jb Moulsham And Central
There are 1,262 companies registered at this street
Locality Moulsham And Central
Region Essex, England
Postal Code CM26JB
Sector Labour recruitment

Charts

Visits

EMERSON CHASE LEGAL SEARCH LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-82024-92025-12025-22025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 3, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 3, 2012 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 28, 2012 Liquidator's progress report Liquidator's progress report
Registry Jun 27, 2011 Liquidator's progress report 4101... Liquidator's progress report 4101...
Registry Jun 11, 2010 Statement of company's affairs Statement of company's affairs
Registry Jun 11, 2010 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jun 11, 2010 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 20, 2010 Change of registered office address Change of registered office address
Registry Apr 21, 2010 Compulsory strike off suspended Compulsory strike off suspended
Registry Mar 9, 2010 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Apr 21, 2009 Annual accounts Annual accounts
Registry Dec 18, 2008 Annual return Annual return
Registry Nov 11, 2008 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 30, 2008 Annual accounts Annual accounts
Registry Dec 28, 2007 Annual return Annual return
Financials Feb 22, 2007 Annual accounts Annual accounts
Registry Nov 24, 2006 Annual return Annual return
Financials Mar 16, 2006 Annual accounts Annual accounts
Registry Nov 22, 2005 Annual return Annual return
Financials Oct 6, 2005 Annual accounts Annual accounts
Registry Mar 2, 2005 Annual return Annual return
Financials Feb 3, 2005 Annual accounts Annual accounts
Registry Dec 8, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 20, 2004 Annual return Annual return
Registry Jul 30, 2004 Annual return 4101... Annual return 4101...
Registry Jul 30, 2004 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 30, 2004 Registered office changed Registered office changed
Financials Oct 5, 2003 Annual accounts Annual accounts
Financials Oct 9, 2002 Annual accounts 4101... Annual accounts 4101...
Registry Jul 8, 2002 Appointment of a secretary Appointment of a secretary
Registry Jul 8, 2002 Appointment of a director Appointment of a director
Registry Jul 8, 2002 Resignation of a director Resignation of a director
Registry Jul 8, 2002 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 5, 2002 Change of name certificate Change of name certificate
Registry Jul 5, 2002 Company name change Company name change
Registry Jun 21, 2002 Annual return Annual return
Registry Jun 21, 2002 Two appointments: 2 men Two appointments: 2 men
Registry Nov 23, 2000 Resignation of a director Resignation of a director
Registry Nov 23, 2000 Appointment of a director Appointment of a director
Registry Nov 23, 2000 Resignation of a secretary Resignation of a secretary
Registry Nov 23, 2000 Appointment of a director Appointment of a director
Registry Nov 3, 2000 Four appointments: a man, a woman and 2 companies Four appointments: a man, a woman and 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)