BLUE ARROW RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
07/08/147 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURCHALL

View Document

10/07/1410 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIA ROBERTSON / 30/06/2014

View Document

01/07/141 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED JULIA ROBERTSON

View Document

19/05/1419 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/12/13

View Document

11/03/1411 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 020548690011

View Document

02/07/132 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 28/12/12

View Document

28/02/1328 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

28/08/1228 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

14/08/1214 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

18/07/1218 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 STATEMENT BY DIRECTORS

View Document

29/06/1229 June 2012 SOLVENCY STATEMENT DATED 28/06/12

View Document

29/06/1229 June 2012 REDUCE ISSUED CAPITAL 28/06/2012

View Document

29/06/1229 June 2012 29/06/12 STATEMENT OF CAPITAL GBP 1.00

View Document

24/04/1224 April 2012 FULL ACCOUNTS MADE UP TO 30/12/11

View Document

31/01/1231 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/01/1230 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

12/07/1112 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

01/07/101 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

19/04/1019 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

14/10/0914 October 2009 SAIL ADDRESS CREATED

View Document

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

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATED DIRECTOR STUART MCBRIDE

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

12/01/0912 January 2009 AUDITOR'S RESIGNATION

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ROWLEY

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

17/05/0817 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/05/0812 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0712 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/07/0626 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/08/0517 August 2005 COMPANY NAME CHANGED ADM CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/0418 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/036 November 2003 S366A DISP HOLDING AGM 29/09/03

View Document

06/10/036 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/09/038 September 2003 COMPANY NAME CHANGED RAINBOWRIDGE LIMITED CERTIFICATE ISSUED ON 08/09/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 NEW SECRETARY APPOINTED

View Document

19/05/0319 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/04/0327 April 2003 REGISTERED OFFICE CHANGED ON 27/04/03 FROM: G OFFICE CHANGED 27/04/03 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/08/0222 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

28/10/0128 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: G OFFICE CHANGED 09/08/01 5 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: G OFFICE CHANGED 21/06/01 24 STAFFORD PLACE LONDON SW1E 6NG

View Document

10/11/0010 November 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

09/10/009 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/09/0020 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/11/9919 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: G OFFICE CHANGED 14/09/99 GLASTON PARK GLASTON RUTLAND LE15 9BX

View Document

25/08/9925 August 1999 RETURN MADE UP TO 31/07/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 SECRETARY RESIGNED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/08/9821 August 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

01/12/971 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 15/08/97; CHANGE OF MEMBERS

View Document

11/09/9711 September 1997 REGISTERED OFFICE CHANGED ON 11/09/97 FROM: G OFFICE CHANGED 11/09/97 33 HIGH STREET CROYDON SURREY CR0 1YB

View Document

18/07/9718 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

16/06/9716 June 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 AUDITOR'S RESIGNATION

View Document

09/05/979 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9624 September 1996 RETURN MADE UP TO 15/08/96; FULL LIST OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

28/02/9628 February 1996 NC INC ALREADY ADJUSTED 19/02/96

View Document

28/02/9628 February 1996 � NC 1000/10000 19/02/96

View Document

03/11/953 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 15/08/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/09/946 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/09/941 September 1994 RETURN MADE UP TO 15/08/94; NO CHANGE OF MEMBERS

View Document

23/04/9423 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/949 March 1994 REGISTERED OFFICE CHANGED ON 09/03/94 FROM: G OFFICE CHANGED 09/03/94 33 HIGH STREET CROYDEN SURREY CR0 1YB

View Document

23/02/9423 February 1994 REGISTERED OFFICE CHANGED ON 23/02/94 FROM: G OFFICE CHANGED 23/02/94 34 BERESFORD AVENUE SURBITON SURREY KT5 9LJ

View Document

08/09/938 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/09/938 September 1993 RETURN MADE UP TO 15/08/93; FULL LIST OF MEMBERS

View Document

07/04/937 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9321 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/10/9215 October 1992 RETURN MADE UP TO 15/08/92; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 RETURN MADE UP TO 15/08/91; NO CHANGE OF MEMBERS

View Document

08/10/918 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/12/903 December 1990 RETURN MADE UP TO 26/10/90; FULL LIST OF MEMBERS

View Document

21/11/9021 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

21/09/8921 September 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 08/07/88; FULL LIST OF MEMBERS

View Document

03/02/893 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/8813 December 1988 ALTER MEM AND ARTS 301188

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

11/05/8811 May 1988 RETURN MADE UP TO 24/12/87; FULL LIST OF MEMBERS

View Document

06/10/866 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: G OFFICE CHANGED 06/10/86 1/3 LEONARD STREET LONDON EC2A 4AQ

View Document

12/09/8612 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8612 September 1986 CERTIFICATE OF INCORPORATION

View Document

12/09/8612 September 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information