BUILDING LINK RECRUITMENT LIMITED

Company Documents

DateDescription
04/12/144 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 COMPANY NAME CHANGED GO RAIL LIMITED
CERTIFICATE ISSUED ON 28/05/14

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

27/01/1427 January 2014 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

27/01/1427 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/01/1310 January 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

10/01/1210 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

26/01/0926 January 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED ANDERSON SQUIRES ASSOCIATES LIMITED
CERTIFICATE ISSUED ON 24/12/08

View Document

19/12/0819 December 2008 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

28/12/0128 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM:
THE CEDARS CHURCH ROAD
ASHFORD
KENT TN23 1RQ

View Document

08/01/998 January 1999 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 EXEMPTION FROM APPOINTING AUDITORS 09/09/98

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/09/988 September 1998 COMPANY NAME CHANGED
FOREX SELECTION LTD
CERTIFICATE ISSUED ON 09/09/98

View Document

05/05/985 May 1998 S252 DISP LAYING ACC 27/04/98

View Document

05/05/985 May 1998 S386 DISP APP AUDS 27/04/98

View Document

05/05/985 May 1998 RE REMUNERATION OF AUD 27/04/98

View Document

05/05/985 May 1998 S366A DISP HOLDING AGM 27/04/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 03/12/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 COMPANY NAME CHANGED
PARKINSON JV TWELVE LIMITED
CERTIFICATE ISSUED ON 11/04/97

View Document

03/12/963 December 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