MARTIN PEARCE RECRUITMENT LIMITED

Company Documents

DateDescription
03/07/123 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/03/1220 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/118 September 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/08/112 August 2011 APPLICATION FOR STRIKING-OFF

View Document

27/07/1127 July 2011 SOLVENCY STATEMENT DATED 01/06/11

View Document

27/07/1127 July 2011 SHARE PREM REDUCED TO NIL 06/06/2011

View Document

27/07/1127 July 2011 27/07/11 STATEMENT OF CAPITAL GBP 106

View Document

27/07/1127 July 2011 STATEMENT BY DIRECTORS

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAYNOR MARY BEDELL-PEARCE / 01/08/2010

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 CURREXT FROM 31/03/2009 TO 30/09/2009

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/12/084 December 2008 DIRECTOR APPOINTED GAYNOR MARY BEDELL-PEARCE

View Document

03/12/083 December 2008 DIRECTOR RESIGNED PAUL MARTIN

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/08/0621 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0524 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0524 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/10/0524 October 2005 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 4 THE RIDGE PURLEY SURREY CR8 3PE

View Document

12/09/0512 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/056 September 2005 COMPANY NAME CHANGED RIDGE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 06/09/05

View Document

12/08/0512 August 2005 S366A DISP HOLDING AGM 01/08/05 S252 DISP LAYING ACC 01/08/05 S386 DISP APP AUDS 01/08/05

View Document

01/08/051 August 2005 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