RECRUIT FIRST LIMITED

Company Documents

DateDescription
09/03/109 March 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/11/0924 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/0911 November 2009 APPLICATION FOR STRIKING-OFF

View Document

11/06/0911 June 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

17/04/0817 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / SARAH ANDERSON / 04/03/2008

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED SARAH ANDERSON

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR ANDRIK FUELLBERG

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

16/08/0716 August 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 30/11/06

View Document

06/06/076 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/02/0727 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

03/01/073 January 2007 REGISTERED OFFICE CHANGED ON 03/01/07 FROM: VENTURE HOUSE 27-29 GLASSHOUSE STREET LONDON W1B 5DF

View Document

13/06/0613 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 Resolutions

View Document

05/09/035 September 2003 £ NC 1/1000 14/05/0

View Document

05/09/035 September 2003 Resolutions

View Document

05/09/035 September 2003 NC INC ALREADY ADJUSTED 14/05/03

View Document

05/09/035 September 2003

View Document

07/06/037 June 2003 Resolutions

View Document

07/06/037 June 2003 S80A AUTH TO ALLOT SEC 14/05/03

View Document

07/06/037 June 2003 Resolutions

View Document

07/06/037 June 2003 Resolutions

View Document

07/06/037 June 2003 Resolutions

View Document

07/06/037 June 2003 Resolutions

View Document

27/05/0327 May 2003 COMPANY NAME CHANGED MADISON BLACK LIMITED CERTIFICATE ISSUED ON 27/05/03

View Document

16/05/0316 May 2003 COMPANY NAME CHANGED AVERCO NO 4 LIMITED CERTIFICATE ISSUED ON 16/05/03

View Document

14/05/0314 May 2003 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