03898155 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 6, 2014)shareholder details and share percentages 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
NETBOOSTER UK LIMITED
WEB SITE PROMOTION SERVICES LIMITED
THE SEARCH WORKS INTERNATIONAL LTD
TRADEDOUBLER SEARCH LIMITED
Company type Private Limited Company , Dissolved Company Number 03898155 Record last updated Tuesday, December 16, 2014 12:07:40 AM UTC Official Address 21 Floor Portland House Bressenden Place St James's There are 134 companies registered at this street
Postal Code SW1E5BH Sector Other business support service activities n.e.c.
Visits Document Type Publication date Download link Registry Dec 2, 2014 Change of name certificate Registry Dec 2, 2014 Company name change Financials Oct 6, 2014 Annual accounts Registry Jul 30, 2014 Resignation of one Director Registry Jul 30, 2014 Appointment of a man as Director Registry Jul 30, 2014 Appointment of a man as Director and Uk Country Manager Registry Jan 9, 2014 Annual return Registry Dec 9, 2013 Auditor's letter of resignation Financials Oct 4, 2013 Annual accounts Registry Jul 25, 2013 Resignation of one Director Registry Jul 25, 2013 Appointment of a woman as Director Registry Jul 19, 2013 Appointment of a woman Registry Jun 27, 2013 Resignation of one Director (a man) Registry May 23, 2013 Appointment of a man as Director Registry May 3, 2013 Appointment of a man as Director and Uk Country Manager Registry Mar 26, 2013 Resignation of one Director Registry Feb 28, 2013 Resignation of one Director (a woman) Registry Jan 14, 2013 Annual return Registry Dec 17, 2012 Change of registered office address Financials Dec 7, 2012 Amended accounts Registry Nov 28, 2012 Auditor's letter of resignation Financials Oct 17, 2012 Annual accounts Registry Aug 28, 2012 Resignation of one Secretary Registry Aug 28, 2012 Resignation of one Director Registry Jun 22, 2012 Resignation of one Director (a man) Registry Mar 5, 2012 Change of registered office address Registry Mar 5, 2012 Appointment of a man as Secretary Registry Feb 28, 2012 Appointment of a man as Secretary 3898... Registry Feb 8, 2012 Appointment of a man as Director Registry Feb 8, 2012 Appointment of a man as Director 3898... Registry Feb 7, 2012 Resignation of one Director Registry Feb 7, 2012 Resignation of one Secretary Registry Feb 7, 2012 Resignation of one Director Registry Feb 7, 2012 Appointment of a person as Director Registry Jan 9, 2012 Annual return Registry Dec 22, 2011 Company name change Registry Dec 22, 2011 Change of name certificate Registry Dec 22, 2011 Notice of change of name nm01 - resolution Registry Dec 20, 2011 Resignation of 3 people: a man, a person and a woman Registry Sep 23, 2011 Annual return Financials Jun 6, 2011 Annual accounts Registry May 19, 2011 Alteration to memorandum and articles Registry Jan 5, 2011 Annual return Registry Nov 26, 2010 Appointment of a person as Director Registry Nov 26, 2010 Resignation of one Director Registry Nov 26, 2010 Resignation of one Director 3898... Registry Oct 31, 2010 Resignation of 2 people: one Chief Operating Officer, one General Counsel and one Director (a man) Registry Oct 29, 2010 Section 175 comp act 06 08 Registry Oct 19, 2010 Miscellaneous document Financials Oct 5, 2010 Annual accounts Registry Sep 21, 2010 Miscellaneous document Registry Sep 7, 2010 Change of particulars for director Registry Sep 7, 2010 Change of particulars for director 3898... Registry Mar 11, 2010 Appointment of a person as Director Registry Mar 10, 2010 Resignation of one Director Registry Feb 26, 2010 Appointment of a man as Director and Ceo Registry Jan 19, 2010 Annual return Financials Jan 13, 2010 Annual accounts Registry Dec 4, 2009 Change of name certificate Registry Dec 4, 2009 Company name change Registry Nov 20, 2009 Change of name 10 Registry Nov 10, 2009 Resignation of one Director Registry Nov 9, 2009 Appointment of a person as Director Registry Aug 10, 2009 Appointment of a man as Chief Financial Officer and Director Financials Jan 28, 2009 Annual accounts Registry Jan 23, 2009 Resignation of a director Registry Jan 20, 2009 Appointment of a director Registry Jan 20, 2009 Appointment of a director 3898... Registry Jan 6, 2009 Annual return Registry Dec 22, 2008 Resignation of one Chief Executive Officer and one Director (a man) Registry Oct 16, 2008 Change of accounting reference date Registry Mar 7, 2008 Change of accounting reference date 3898... Registry Jan 21, 2008 Annual return Registry Dec 20, 2007 Notice of change of directors or secretaries or in their particulars Registry Aug 14, 2007 Auditor's letter of resignation Registry Aug 14, 2007 Auditor's letter of resignation 3898... Registry Aug 10, 2007 Change in situation or address of registered office Registry Aug 10, 2007 Resignation of a director Registry Aug 10, 2007 Resignation of a director 3898... Registry Aug 10, 2007 Resignation of a director Registry Aug 10, 2007 Appointment of a secretary Registry Aug 10, 2007 Resignation of a director Registry Aug 10, 2007 Resignation of a director 3898... Registry Aug 10, 2007 Resignation of a secretary Registry Aug 10, 2007 Resignation of a director Registry Aug 10, 2007 Resignation of a director 3898... Registry Aug 10, 2007 Resignation of a director Registry Aug 10, 2007 Resignation of a director 3898... Registry Aug 10, 2007 Resignation of a director Registry Aug 10, 2007 Resignation of a director 3898... Registry Aug 9, 2007 Appointment of a director Registry Aug 9, 2007 Appointment of a director 3898... Financials Jul 30, 2007 Annual accounts Registry Jul 25, 2007 Three appointments: 2 men and a person Registry May 25, 2007 Resignation of one Chartered Accountant and one Director (a man) Registry Apr 17, 2007 Appointment of a director Registry Mar 22, 2007 Appointment of a man as Director Registry Jan 2, 2007 Annual return Registry Jan 2, 2007 Register of members Registry Dec 20, 2006 Declaration of satisfaction in full or in part of a mortgage or charge