CONCENTRIC RECRUITMENT LIMITED

Company Documents

DateDescription
14/06/1614 June 2016 STRUCK OFF AND DISSOLVED

View Document

16/07/1516 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

27/11/1427 November 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

01/05/141 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM
C/O HASSCO LIMITED
24 BRIDGE STREET
NEWPORT
GWENT
NP20 4SF
WALES

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM UNIT 2 BEVERLEY COURT 26 ELMTREE ROAD TEDDINGTON MIDDX TW11 8ST

View Document

19/04/1219 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/06/112 June 2011 COMPANY NAME CHANGED CITY OFFICE STAFF LIMITED CERTIFICATE ISSUED ON 02/06/11

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ROSATO / 31/03/2010

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWE

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY MATTHEW COTTLE

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED THOMAS JAMES HOWE

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM UNIT 9 NEPTUNE COURT VANGUARD WAY CARDIFF CF24 5PJ

View Document

06/11/096 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED CARDIFF OFFICE STAFF LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

16/09/0816 September 2008 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