FABRIC RECRUITMENT CONSULTANCY LIMITED

Company Documents

DateDescription
27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/04/151 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/03/1422 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

10/02/1410 February 2014 REGISTERED OFFICE CHANGED ON 10/02/2014 FROM
7 MOOR STREET
LONDON
W1D 5NB

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER KENT / 01/04/2012

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KIM MICHELLE KENT / 01/09/2012

View Document

03/04/133 April 2013 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER KENT / 01/04/2012

View Document

03/04/133 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/04/1213 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/05/1123 May 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

16/02/1116 February 2011 ARTICLES OF ASSOCIATION

View Document

11/02/1111 February 2011 COMPANY NAME CHANGED COMPLETE JOBS LIMITED CERTIFICATE ISSUED ON 11/02/11

View Document

11/02/1111 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/04/109 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

09/04/109 April 2010 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER KENT / 01/11/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALEXANDER KENT / 01/11/2009

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM MICHELLE KENT / 01/11/2009

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 PREVEXT FROM 31/08/2007 TO 31/12/2007

View Document

13/05/0813 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JUSTIN KENT / 01/10/2007

View Document

13/05/0813 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KIM KENT / 01/10/2007

View Document

16/05/0716 May 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/065 May 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/10/0430 October 2004 REGISTERED OFFICE CHANGED ON 30/10/04 FROM: G OFFICE CHANGED 30/10/04 HAZELWOOD HOUSE 53 NEW OXFORD STREET LONDON WC1A 1BL

View Document

01/10/041 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 REGISTERED OFFICE CHANGED ON 06/07/03 FROM: G OFFICE CHANGED 06/07/03 29 ELM ROAD WINDSOR BERKSHIRE SL4 3NB

View Document

10/05/0310 May 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

02/07/022 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

22/06/0022 June 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

14/07/9914 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 05/07/99

View Document

30/04/9930 April 1999 SECRETARY RESIGNED

View Document

20/04/9920 April 1999 NEW SECRETARY APPOINTED

View Document

20/04/9920 April 1999 COMPANY NAME CHANGED JOBCO.NET LIMITED CERTIFICATE ISSUED ON 21/04/99

View Document

02/04/992 April 1999 REGISTERED OFFICE CHANGED ON 02/04/99 FROM: G OFFICE CHANGED 02/04/99 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

02/04/992 April 1999 NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/992 April 1999 SECRETARY RESIGNED

View Document

02/04/992 April 1999 DIRECTOR RESIGNED

View Document

19/03/9919 March 1999 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