ADVANCE RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
18/09/1418 September 2014 REGISTERED OFFICE CHANGED ON 18/09/2014 FROM
STAFFORD COURT
145 WASHWAY ROAD
SALE
CHESHIRE
M33 7PE

View Document

17/09/1417 September 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

17/09/1417 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/09/1417 September 2014 STATEMENT OF AFFAIRS/4.19

View Document

14/07/1414 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

06/07/116 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

10/02/1110 February 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN CLIVE DAY / 26/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ROBERT LANGLEY / 26/06/2010

View Document

02/07/102 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL VICTORIA LANGLEY / 26/06/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

14/09/0414 September 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02

View Document

29/06/0229 June 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/02/0029 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: THE COTTAGES REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX

View Document

06/07/996 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

05/11/985 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/06/9826 June 1998 RETURN MADE UP TO 26/06/98; NO CHANGE OF MEMBERS

View Document

11/03/9811 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/974 June 1997 ACC. REF. DATE EXTENDED FROM 30/06/97 TO 25/12/97

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 DIRECTOR RESIGNED

View Document

28/10/9628 October 1996 SECRETARY RESIGNED

View Document

28/10/9628 October 1996 NEW DIRECTOR APPOINTED

View Document

28/10/9628 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9621 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/9618 October 1996 COMPANY NAME CHANGED ALTCOM 118 LIMITED CERTIFICATE ISSUED ON 21/10/96; RESOLUTION PASSED ON 11/10/96

View Document

26/06/9626 June 1996 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