MPLOY RECRUITMENT SERVICES LIMITED

Company Documents

DateDescription
23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH RANDLE WELDING / 17/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

21/10/1421 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY ANNALIESE WELDING

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES BRUMWELL

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY WELDING

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM
34 LYTHAM GREEN
LYTHAM GREEN MUXTON
TELFORD
SHROPSHIRE
TF2 8SQ

View Document

12/05/1412 May 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

07/08/137 August 2013 DIRECTOR APPOINTED MR GARETH RANDLE WELDING

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
PORTLAND HOUSE LONGFORD PARK
NEWPORT
SHROPSHIRE
TF10 8LW

View Document

18/03/1318 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

18/03/1318 March 2013 COMPANY NAME CHANGED LOGISTOCK LIMITED CERTIFICATE ISSUED ON 18/03/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

07/03/127 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

23/03/1123 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY WELDING / 18/02/2010

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

15/04/1015 April 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

09/12/099 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/10/0918 October 2009 DIRECTOR APPOINTED MARY WELDING

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, DIRECTOR KAREN WORTON

View Document

18/10/0918 October 2009 REGISTERED OFFICE CHANGED ON 18/10/2009 FROM 33 LIONEL STREET BIRMINGHAM WEST MIDLANDS B3 1AB

View Document

18/10/0918 October 2009 APPOINTMENT TERMINATED, SECRETARY KEVIN WORTON

View Document

18/10/0918 October 2009 SECRETARY APPOINTED ANNALIESE BRIANY WELDING

View Document

27/05/0927 May 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 SECRETARY APPOINTED KEVIN WORTON

View Document

28/08/0828 August 2008 DIRECTOR APPOINTED KAREN WORTON

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: INGLES MANOR, CASTLE HILL AVENUE FOLKESTONE KENT CT20 2RD

View Document

18/02/0818 February 2008 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