OPTIMUS GLOBAL RECRUITMENT SOLUTIONS LIMITED

Company Documents

DateDescription
13/08/1313 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/04/1317 April 2013 APPLICATION FOR STRIKING-OFF

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR GARY GOLDSMITH

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR ILYAS GHAUS

View Document

18/09/1218 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/07/1210 July 2012 COMPANY NAME CHANGED INTERQUEST GLOBAL LIMITED CERTIFICATE ISSUED ON 10/07/12

View Document

01/06/121 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR MARK ANDREW BRAUND

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR ILYAS AHMED GHAUS

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR GARY CHRISTOPHER GOLDSMITH

View Document

12/03/1212 March 2012 COMPANY NAME CHANGED INSIGHT COMPUTER RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/03/12

View Document

26/10/1126 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/11/109 November 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

08/11/108 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/01/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY PETER ASHWORTH / 01/01/2010

View Document

08/11/108 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT SEAN JOYCE / 01/01/2010

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/10/091 October 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOYCE / 20/11/2008

View Document

01/10/091 October 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR ROSS EADES

View Document

30/04/0930 April 2009 APPOINTMENT TERMINATED DIRECTOR LISA MONTAGUE

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/09/0720 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/071 May 2007 REGISTERED OFFICE CHANGED ON 01/05/07 FROM: 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/09/0526 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

21/04/0421 April 2004 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

18/07/0318 July 2003 AUDITOR'S RESIGNATION

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

22/01/0322 January 2003 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/08/0215 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: YORKSHIRE HOUSE 110-112 BROADWAY BEXLEY HEATH KENT DA6 7EF

View Document

03/08/023 August 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 SECRETARY RESIGNED

View Document

03/08/023 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0219 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/05/0224 May 2002 � IC 70/50 07/05/02 � SR 20@1=20

View Document

01/10/011 October 2001 � SR 7@1 21/05/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/12/005 December 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ADOPT ARTICLES 31/05/00

View Document

27/09/0027 September 2000 � IC 100/77 31/05/00 � SR 23@1=23

View Document

25/09/0025 September 2000 NEW SECRETARY APPOINTED

View Document

19/05/0019 May 2000 AUDITOR'S RESIGNATION

View Document

18/04/0018 April 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

18/01/9918 January 1999 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

25/02/9825 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

06/11/976 November 1997 REGISTERED OFFICE CHANGED ON 06/11/97 FROM: DSB HOUSE 153A BROADWAY BEXLEY HEATH KENT.DA6 7EZ

View Document

21/08/9721 August 1997 RETURN MADE UP TO 21/08/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

04/12/954 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

25/09/9525 September 1995 RETURN MADE UP TO 21/08/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

06/09/946 September 1994 RETURN MADE UP TO 21/08/94; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994

View Document

06/09/946 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

21/08/9321 August 1993

View Document

21/08/9321 August 1993 RETURN MADE UP TO 21/08/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 21/08/92; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992

View Document

15/07/9215 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

31/10/9131 October 1991 REGISTERED OFFICE CHANGED ON 31/10/91 FROM: CITY ARMS HOUSE LONDON ROAD STONE DARTFORD. KENT. DA2 6BH

View Document

03/10/913 October 1991

View Document

03/10/913 October 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM: 52-54 BELLEGROVE ROAD WELLING KENT. DA16 3PY

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 Resolutions

View Document

05/06/915 June 1991 ALTER MEM AND ARTS 21/03/91

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/915 June 1991

View Document

05/06/915 June 1991 REGISTERED OFFICE CHANGED ON 05/06/91 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

03/04/913 April 1991 COMPANY NAME CHANGED MARONBRIDGE LIMITED CERTIFICATE ISSUED ON 03/04/91

View Document

21/08/9021 August 1990 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