GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 2 Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ. Change occurred on May 23, 2018. Company's previous address: 32 Stamford Street Altrincham Cheshire WA14 1EY.
filed on: 23rd, May 2018
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address 32 Stamford Street Altrincham Cheshire WA14 1EY. Change occurred on September 10, 2015. Company's previous address: 11 Coopers Yard Curran Road Cardiff South Glamorgan CF10 5NB.
filed on: 10th, September 2015
|
address |
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 28th, August 2015
|
restoration |
Free Download
(3 pages)
|
CERTNM |
Company name changed arul ukcertificate issued on 28/08/15
filed on: 28th, August 2015
|
change of name |
Free Download
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, September 2012
|
gazette |
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 5, 2010. Old Address: 48 Skylines Village Limeharbour London E14 9TS
filed on: 5th, November 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 17th, June 2010
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 31, 2010
filed on: 9th, February 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on October 1, 2009
filed on: 1st, February 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 1st, February 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 15, 2009. Old Address: Suite 5 2Nd Floor Viking House Lodge Lane Daneholes Roundabout Grays Essex RM16 2XE
filed on: 15th, December 2009
|
address |
Free Download
(2 pages)
|
363a |
Period up to February 12, 2009 - Annual return with full member list
filed on: 12th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 19th, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to March 19, 2008 - Annual return with full member list
filed on: 19th, March 2008
|
annual return |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 19th, January 2008
|
mortgage |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 17th, January 2008
|
accounts |
Free Download
(6 pages)
|
CERTNM |
Company name changed abc recruitment (uk) LIMITEDcertificate issued on 22/06/07
filed on: 22nd, June 2007
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 12th, February 2007
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to February 1, 2007 - Annual return with full member list
filed on: 1st, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to March 6, 2006 - Annual return with full member list
filed on: 6th, March 2006
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 09/12/05 from: 12A station road longfield kent DA3 7QD
filed on: 9th, December 2005
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 8th, December 2005
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2005
filed on: 2nd, November 2005
|
accounts |
Free Download
(8 pages)
|
363s |
Period up to March 21, 2005 - Annual return with full member list
filed on: 21st, March 2005
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 07/02/05 from: 6A station road longfield kent DA3 7QD
filed on: 7th, February 2005
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2004
filed on: 18th, October 2004
|
accounts |
Free Download
(13 pages)
|
225 |
Accounting reference date extended from 31/01/04 to 31/03/04
filed on: 18th, October 2004
|
accounts |
Free Download
(1 page)
|
363a |
Period up to February 24, 2004 - Annual return with full member list
filed on: 24th, February 2004
|
annual return |
Free Download
(5 pages)
|
288c |
Secretary's particulars changed
filed on: 24th, February 2004
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 25th, September 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/07/03 from: 6 littlebourne house upnor way london SE17 2RW
filed on: 23rd, July 2003
|
address |
Free Download
(1 page)
|
395 |
Particulars of mortgage/charge
filed on: 24th, April 2003
|
mortgage |
Free Download
(3 pages)
|
288a |
On February 26, 2003 New director appointed
filed on: 26th, February 2003
|
officers |
Free Download
(2 pages)
|
288b |
On February 11, 2003 Director resigned
filed on: 11th, February 2003
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 11/02/03 from: 6A station road longfield kent DA3 7QD
filed on: 11th, February 2003
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2003
|
incorporation |
Free Download
(20 pages)
|