MAKATA RECRUITMENT LIMITED

Company Documents

DateDescription
21/02/1221 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/11/118 November 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/10/1126 October 2011 APPLICATION FOR STRIKING-OFF

View Document

21/10/1121 October 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

28/03/1128 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DOINA DEICU / 24/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GABRIEL VALENTIN HIRTA / 24/02/2010

View Document

22/09/0922 September 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 SECRETARY'S CHANGE OF PARTICULARS / DOINA DEICU / 01/10/2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL HIRTA / 01/10/2007

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: G OFFICE CHANGED 09/11/07 42 ANSDELL ROAD NUNHEAD LONDON SE15 2DS

View Document

21/03/0721 March 2007 RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: G OFFICE CHANGED 29/08/06 9A CHILDERIC ROAD LONDON SE14 6DG

View Document

10/03/0610 March 2006 RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 REGISTERED OFFICE CHANGED ON 06/01/06 FROM: G OFFICE CHANGED 06/01/06 REAR GARDEN BASEMENT FLAT 660 LONDON ROAD THORNTON HEATH CROYDON LONDON CR7 7HU

View Document

03/01/063 January 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

04/03/054 March 2005 RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM: G OFFICE CHANGED 18/01/05 78A CHURCH ROAD CRYSTAL APLACE LONDON SE19 2EZ

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

19/03/0419 March 2004 REGISTERED OFFICE CHANGED ON 19/03/04 FROM: G OFFICE CHANGED 19/03/04 BROADWAY HOUSE 2-6 FULHAM BROADWAY FULHAM LONDON SW6 1AA

View Document

19/03/0419 March 2004 NEW DIRECTOR APPOINTED

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/0424 February 2004 Incorporation

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