MIGR8 RECRUITMENT LIMITED

Company Documents

DateDescription
21/03/1921 March 2019 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018670

View Document

08/08/188 August 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

25/05/1825 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/05/181 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM 3 PARK SQUARE LEEDS WEST YORKSHIRE LS1 2NE

View Document

21/03/1821 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084364840001

View Document

16/08/1716 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/03/2017

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MATTHEWS / 01/09/2016

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL ELLEN ELLIOTT

View Document

29/06/1729 June 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MATTHEWS / 03/03/2017

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN MATTHEWS / 15/03/2017

View Document

20/10/1620 October 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/07/1611 July 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/05/1611 May 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

24/12/1524 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

01/10/151 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 084364840001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/04/157 April 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/03/138 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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