FLEET RECRUITMENT SEARCH & SELECTION LIMITED

Company Documents

DateDescription
19/08/1019 August 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/05/1019 May 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

18/10/0818 October 2008 ORDER OF COURT TO WIND UP

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

10/10/0710 October 2007 NEW SECRETARY APPOINTED

View Document

03/10/073 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/0715 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

11/08/0711 August 2007 AUDITOR'S RESIGNATION

View Document

25/07/0725 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

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

View Document

18/05/0718 May 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0625 July 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/03/0616 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

12/01/0612 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/064 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 32 LUDGATE HILL LONDON EC4M 7DR

View Document

29/12/0529 December 2005 COMPANY NAME CHANGED GREATFLEET LIMITED CERTIFICATE ISSUED ON 29/12/05

View Document

22/12/0522 December 2005 SECTION 320 C ACT 28/11/05

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

25/11/0525 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 LOCATION OF DEBENTURE REGISTER

View Document

08/08/058 August 2005 REGISTERED OFFICE CHANGED ON 08/08/05 FROM: 3RD FLOOR 30-32 LUDGATE HILL LONDON EC4M 7DR

View Document

08/08/058 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/11/0422 November 2004 NC INC ALREADY ADJUSTED 20/02/04

View Document

22/11/0422 November 2004 NC INC ALREADY ADJUSTED 05/10/04

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/11/0422 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

19/05/0419 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

05/08/035 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 293 GREEN LANES PALMERS GREEN LONDON N13 4XS

View Document

04/12/024 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0228 October 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

02/10/022 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 NEW SECRETARY APPOINTED

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0214 March 2002 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 STRIKE-OFF ACTION DISCONTINUED

View Document

22/02/0222 February 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00

View Document

15/01/0215 January 2002 FIRST GAZETTE

View Document

11/09/0011 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

14/08/9914 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

03/08/993 August 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/09/983 September 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: GRAYS INN ACCOUNTING SERVICES 52 BEDFORD ROW LONDON WC1R 4LX

View Document

03/09/963 September 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

31/07/9631 July 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 RETURN MADE UP TO 24/07/95; NO CHANGE OF MEMBERS

View Document

24/07/9524 July 1995

View Document

19/06/9519 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

06/10/946 October 1994

View Document

06/10/946 October 1994 RETURN MADE UP TO 24/07/94; CHANGE OF MEMBERS

View Document

04/09/944 September 1994 REGISTERED OFFICE CHANGED ON 04/09/94 FROM: MACINTYRE & CO CHARTERED ACCOUNTANTS 28 ELY PLACE LONDON EC1N 6RL

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

20/12/9320 December 1993

View Document

20/12/9320 December 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 REGISTERED OFFICE CHANGED ON 27/08/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

27/08/9227 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 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