PATRICK CLARKE RECRUITMENT LIMITED
Warning: The most recent accounts from 31 May 2015 indicate this Company is Dormant and not currently trading
Company Documents
Date | Description |
---|---|
11/06/1611 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15 |
29/03/1629 March 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
01/07/151 July 2015 | DISS40 (DISS40(SOAD)) |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/06/152 June 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
23/02/1523 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
05/02/145 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/01/1328 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
16/07/1216 July 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
07/03/127 March 2012 | CURREXT FROM 31/01/2012 TO 31/05/2012 |
30/01/1230 January 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
27/07/1127 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/05/114 May 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
15/02/1115 February 2011 | DISS40 (DISS40(SOAD)) |
14/02/1114 February 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
01/02/111 February 2011 | FIRST GAZETTE |
20/09/1020 September 2010 | Annual accounts small company total exemption made up to 31 January 2009 |
12/02/1012 February 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARCELLE / 01/01/2010 |
17/09/0917 September 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
15/08/0815 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
11/08/0811 August 2008 | Secretary Appointed T & K Accounting Group Limited Logged Form |
11/08/0811 August 2008 | Director Appointed Jeffrey Patrick Marrelle Logged Form |
07/08/087 August 2008 | SECRETARY RESIGNED T & K ACCOUNTING GROUP LIMITED |
07/08/087 August 2008 | REGISTERED OFFICE CHANGED ON 07/08/08 FROM: 4 CHURCHILL MEWS, 137 DENNETT ROAD, CROYDON SURREY CR0 3JH |
07/08/087 August 2008 | DIRECTOR APPOINTED JEFFREY MARCELLE |
18/03/0818 March 2008 | SECRETARY APPOINTED T & K ACCOUNTING GROUP LIMITED |
28/01/0828 January 2008 | SECRETARY RESIGNED |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
25/01/0825 January 2008 | 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