INTRO RECRUITMENT LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2024-12-08

View Document

13/02/2413 February 2024 Liquidators' statement of receipts and payments to 2023-12-08

View Document

15/12/2315 December 2023 Registered office address changed from C/O Cowgill Holloway Regency House 45-53 Chorley New Road Bolton BL1 4QR to Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-15

View Document

14/02/2314 February 2023 Liquidators' statement of receipts and payments to 2022-12-08

View Document

16/02/2216 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

20/12/2120 December 2021 Statement of affairs

View Document

20/12/2120 December 2021 Appointment of a voluntary liquidator

View Document

18/12/2118 December 2021 Resolutions

View Document

18/12/2118 December 2021 Statement of affairs

View Document

18/12/2118 December 2021 Resolutions

View Document

14/12/2114 December 2021 Registered office address changed from 15-21 Library Street Wigan WN1 1NN England to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2021-12-14

View Document

28/10/2128 October 2021 Registration of charge 022771730007, created on 2021-10-26

View Document

01/10/211 October 2021 Satisfaction of charge 5 in full

View Document

01/10/211 October 2021 Satisfaction of charge 4 in full

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-04-30

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUSSELL JONES / 28/01/2020

View Document

04/11/194 November 2019 REGISTERED OFFICE CHANGED ON 04/11/2019 FROM 15-21 LIBRARY STREET WIGAN WN1 1NN

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/03/191 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER RUSSELL JONES / 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ASTIN / 01/03/2019

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL JONES / 01/03/2019

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022771730006

View Document

07/11/187 November 2018 PREVEXT FROM 27/02/2018 TO 30/04/2018

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR MAUREEN URQUHART-JONES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 27 LIBRARY STREET WIGAN WN1 1NN ENGLAND

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 27/02/17 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 27-29 LIBRARY STREET WIGAN LANCS WN1 1NN

View Document

06/11/166 November 2016 Annual accounts small company total exemption made up to 27 February 2016

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ALAN DAVID ASTIN / 26/01/2016

View Document

18/02/1618 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

23/10/1523 October 2015 Annual accounts small company total exemption made up to 27 February 2015

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED ALAN DAVID ASTIN

View Document

19/03/1519 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 02/02/15 STATEMENT OF CAPITAL GBP 105.55

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 27 February 2014

View Document

20/02/1420 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN URQUHART-JONES / 26/01/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL JONES / 26/01/2014

View Document

09/10/139 October 2013 Annual accounts small company total exemption made up to 27 February 2013

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 27 February 2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/11

View Document

27/01/1127 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/02/10

View Document

16/04/1016 April 2010 PREVEXT FROM 30/08/2009 TO 27/02/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL JONES / 01/01/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER RUSSELL JONES / 01/01/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN URQUHART-JONES / 01/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

18/02/0918 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

24/08/0724 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

06/10/066 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 S-DIV 12/01/05

View Document

22/02/0522 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0413 October 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0316 April 2003 RETURN MADE UP TO 26/01/03; NO CHANGE OF MEMBERS

View Document

27/02/0227 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

11/09/0111 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/09/011 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/992 September 1999 REGISTERED OFFICE CHANGED ON 02/09/99 FROM: 22 WALLGATE WIGAN LANCS WN1 1JU

View Document

20/07/9920 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/03/9910 March 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

18/04/9818 April 1998 SECRETARY RESIGNED

View Document

18/04/9818 April 1998 NEW SECRETARY APPOINTED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/01/97; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/04/946 April 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

19/12/9319 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

08/03/938 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9323 February 1993 REGISTERED OFFICE CHANGED ON 23/02/93 FROM: 22/24 KING ST WIGAN WN1 1BS

View Document

16/11/9216 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

16/03/9216 March 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

16/03/9216 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

06/04/916 April 1991 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/9125 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

12/10/9012 October 1990 FULL ACCOUNTS MADE UP TO 30/08/90

View Document

12/10/9012 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/08

View Document

13/08/9013 August 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

08/03/908 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/04/89

View Document

27/04/8927 April 1989 COMPANY NAME CHANGED LINNIC RECRUITMENT LIMITED CERTIFICATE ISSUED ON 28/04/89

View Document

16/09/8816 September 1988 WD 25/08/88 AD 03/08/88--------- £ SI 98@1=98 £ IC 2/100

View Document

02/09/882 September 1988 REGISTERED OFFICE CHANGED ON 02/09/88 FROM: 152 WIGAN LANE WIGAN WN12LA

View Document

02/09/882 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: 152 WIGAN LANE WIGAN WN12LA

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 REGISTERED OFFICE CHANGED ON 28/07/88 FROM: 124-128 CITY RD LONDON EC1V 2NJ

View Document

14/07/8814 July 1988 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