RANDSTAD RECRUITMENT SERVICES CONTRACTS LIMITED

Company Documents

DateDescription
22/11/1122 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/08/119 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/07/1128 July 2011 APPLICATION FOR STRIKING-OFF

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

26/04/1126 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/04/1021 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/10/0919 October 2009 ADOPT ARTICLES

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR ROD JACKSON

View Document

24/08/0924 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/097 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM RANDSTAD HOUSE LONDON ROAD NEWBURY BERKSHIRE RG14 1LA

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD VAN DER TANG

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED DIRECTOR BESCHIER NOTEBOOM

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY PENNSEC LIMITED

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR ROD JACKSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED MR ANDREW MOSS

View Document

08/08/088 August 2008 DIRECTOR APPOINTED MRS DIANE MARTYN

View Document

16/04/0816 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 10/09/2007

View Document

07/01/087 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/04/0712 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0712 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 REGISTERED OFFICE CHANGED ON 10/05/05 FROM: RANDSTAD HOUSE PELICAN LANE NEWBURY BERKSHIRE RG14 1NU

View Document

25/10/0425 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED SECURICOR RECRUITMENT SERVICES C ONTRACTS LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/07/037 July 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

29/05/0329 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 NEW SECRETARY APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

04/10/024 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 SECRETARY RESIGNED

View Document

18/04/0118 April 2001 REGISTERED OFFICE CHANGED ON 18/04/01 FROM: SUTTON PARK HOUSE 15 CARSHALTON ROAD SUTTON SURREY SM1 4LD

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0016 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 10/04/00; NO CHANGE OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

07/05/987 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

29/04/9729 April 1997 RETURN MADE UP TO 10/04/97; NO CHANGE OF MEMBERS

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 ADOPT MEM AND ARTS 21/02/97

View Document

02/01/972 January 1997 COMPANY NAME CHANGED WORKSHOP RECRUITMENT SERVICES 19 91 LIMITED CERTIFICATE ISSUED ON 02/01/97

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 10/04/96; CHANGE OF MEMBERS

View Document

19/01/9619 January 1996

View Document

19/01/9619 January 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 DIRECTOR RESIGNED

View Document

16/01/9616 January 1996

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995

View Document

07/11/957 November 1995 NEW SECRETARY APPOINTED

View Document

07/11/957 November 1995 SECRETARY RESIGNED

View Document

28/07/9528 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

03/08/943 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

07/05/947 May 1994

View Document

07/05/947 May 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

25/04/9325 April 1993

View Document

05/01/935 January 1993 NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 REGISTERED OFFICE CHANGED ON 05/01/93 FROM: 50 STRATTON STREET LONDON W1X 5FL

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993 DIRECTOR RESIGNED

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993

View Document

05/01/935 January 1993

View Document

07/12/927 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

06/11/926 November 1992 RETURN MADE UP TO 01/11/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992

View Document

16/06/9216 June 1992 S386 DISP APP AUDS 07/05/92

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9119 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/913 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/913 December 1991

View Document

26/11/9126 November 1991

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

14/05/9114 May 1991 NEW DIRECTOR APPOINTED

View Document

11/04/9111 April 1991 ALTER MEM AND ARTS 21/03/91

View Document

11/04/9111 April 1991 Resolutions

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991

View Document

10/04/9110 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/918 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/913 April 1991 COMPANY NAME CHANGED SHELFCO (NO. 593) LIMITED CERTIFICATE ISSUED ON 04/04/91

View Document

01/11/901 November 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