HIGHSPEC RECRUITMENT LTD

Company Documents

DateDescription
30/11/1030 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/1010 August 2010 APPLICATION FOR STRIKING-OFF

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERNIER

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM UNIT 2, BORDESLEY HALL FARM BARNS, STORRAGE LANE ALVECHURCH BIRMINGHAM B48 7ES

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, DIRECTOR SINEAD RUSHBY

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MR SEAN O'CONNOR

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER BAKER

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW BERNIER / 19/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SINEAD LOUISE RUSHBY / 19/11/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN WILLIAM O'CONNOR / 19/11/2009

View Document

01/12/091 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/06/0917 June 2009 PREVSHO FROM 31/08/2009 TO 31/03/2009

View Document

16/02/0916 February 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY MCO NOMINEE COMPANY SECRETARIES LTD

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ROBERT ANDREW BERNIER

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED SINEAD LOUISE RUSHBY

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 370-374 NOTTINGHAM ROAD NEWTHORPE NOTTS NG16 2ED

View Document

24/01/0824 January 2008 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/08/08

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 COMPANY NAME CHANGED BUSCOR LIMITED CERTIFICATE ISSUED ON 21/01/08

View Document

18/01/0818 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: G OFFICE CHANGED 16/01/08 4 PARK ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB

View Document

19/11/0719 November 2007 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