ABSOLUTE RECRUIT LTD

Company Documents

DateDescription
05/03/145 March 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/12/135 December 2013 NOTICE OF COMPLETION OF WINDING UP

View Document

16/08/1216 August 2012 ORDER OF COURT TO WIND UP

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR DORIS BLAVO

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/10/1114 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

06/10/106 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS BLAVO / 26/09/2010

View Document

26/05/1026 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/04/1019 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/02/102 February 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

01/11/091 November 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

01/06/091 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/10/0822 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

23/10/0723 October 2007 RETURN MADE UP TO 26/09/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0531 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

10/11/0310 November 2003 RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 COMPANY NAME CHANGED NELROS NURSING CARE SERVICES LIM ITED CERTIFICATE ISSUED ON 30/10/02

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

15/10/0115 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 SECRETARY RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: G OFFICE CHANGED 28/09/01 SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

26/09/0126 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information