PATRICK CLARKE RECRUITMENT LIMITED

Company Documents

DateDescription
11/06/1611 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

29/03/1629 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

01/07/151 July 2015 DISS40 (DISS40(SOAD))

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/02/145 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/03/127 March 2012 CURREXT FROM 31/01/2012 TO 31/05/2012

View Document

30/01/1230 January 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1115 February 2011 DISS40 (DISS40(SOAD))

View Document

14/02/1114 February 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/1012 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MARCELLE / 01/01/2010

View Document

17/09/0917 September 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/08/0811 August 2008 Secretary Appointed T & K Accounting Group Limited Logged Form

View Document

11/08/0811 August 2008 Director Appointed Jeffrey Patrick Marrelle Logged Form

View Document

07/08/087 August 2008 SECRETARY RESIGNED T & K ACCOUNTING GROUP LIMITED

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: 4 CHURCHILL MEWS, 137 DENNETT ROAD, CROYDON SURREY CR0 3JH

View Document

07/08/087 August 2008 DIRECTOR APPOINTED JEFFREY MARCELLE

View Document

18/03/0818 March 2008 SECRETARY APPOINTED T & K ACCOUNTING GROUP LIMITED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

25/01/0825 January 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