ONEREC TECHNICAL RECRUITMENT LTD
Company Documents
Date | Description |
---|---|
09/12/149 December 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/11/1426 November 2014 | APPLICATION FOR STRIKING-OFF |
25/07/1425 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
23/07/1423 July 2014 | APPOINTMENT TERMINATED, DIRECTOR PHILL JONES |
21/01/1421 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
25/10/1325 October 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL |
03/09/133 September 2013 | DIRECTOR APPOINTED MRS LINDSEY JAYNE MARSHALL |
14/06/1314 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
03/06/133 June 2013 | COMPANY NAME CHANGED ELECTRICAL RECRUITMENT SPECIALISTS LIMITED CERTIFICATE ISSUED ON 03/06/13 |
15/05/1315 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
08/05/138 May 2013 | DIRECTOR APPOINTED MR PHILL JONES |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
03/02/123 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | Annual return made up to 31 May 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
18/08/1018 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SSG RECRUITMENT LTD / 31/05/2010 |
18/08/1018 August 2010 | Annual return made up to 31 May 2010 with full list of shareholders |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS |
30/06/0930 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MARSHALL / 30/06/2009 |
31/03/0931 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
09/07/089 July 2008 | RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS |
08/08/078 August 2007 | REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 54 CARLETON ROAD CHICHESTER WEST SUSSEX PO193NU |
08/08/078 August 2007 | NEW SECRETARY APPOINTED |
13/07/0713 July 2007 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
13/07/0713 July 2007 | DIRECTOR RESIGNED |
31/05/0731 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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