A M 2 P M RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
23/07/1923 July 2019 STRUCK OFF AND DISSOLVED

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM 11 ROMAN WAY BUSINESS CENTRE BERRY HILL DROITWICH WORCESTER WR9 9AJ

View Document

08/04/178 April 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/03/177 March 2017 FIRST GAZETTE

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 62A GRACECHURCH SHOPPING CENTRE THE PARADE SUTTON COLDFIELD WEST MIDLANDS B72 1PD

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

13/05/1613 May 2016 SALE OF PROPERTY 14/04/2016

View Document

13/05/1613 May 2016 SALE OF BUSINESS AND ASSETS 31/03/2016

View Document

27/04/1627 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/03/162 March 2016 CURREXT FROM 31/12/2015 TO 31/03/2016

View Document

13/10/1513 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 6 YORK ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6TE

View Document

22/09/1422 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ARTICLES OF ASSOCIATION

View Document

29/07/1429 July 2014 ALTER ARTICLES 11/07/2014

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

02/10/132 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

22/10/1222 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/09/1121 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LOUISE MCSHEFFREY / 13/09/2010

View Document

27/09/1027 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGEORGE / 09/03/2010

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MCGEORGE / 09/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA EVERITT / 09/03/2010

View Document

29/09/0929 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 13/09/08; NO CHANGE OF MEMBERS

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM: THE TOWN HOUSE, 3 PARK TERRACE MANOR ROAD LUTON BEDFORDSHIRE LU1 3HN

View Document

15/03/0515 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NC INC ALREADY ADJUSTED 26/03/03

View Document

12/06/0312 June 2003 £ NC 1000/2000 26/03/0

View Document

05/02/035 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 SECRETARY RESIGNED

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company