RECRUIT RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 APPLICATION FOR STRIKING-OFF

View Document

09/03/129 March 2012 30/12/11 TOTAL EXEMPTION FULL

View Document

30/01/1230 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/01/1227 January 2012 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

22/09/1122 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

20/04/1120 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/01/1118 January 2011 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF UNITED KINGDOM

View Document

17/09/1017 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

16/06/1016 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BURCHALL / 01/10/2009

View Document

16/10/0916 October 2009 SECRETARY'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA JANE WATSON / 01/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

07/09/097 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

14/08/0914 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR DESMOND DOYLE

View Document

13/05/0913 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DESMOND DOYLE / 04/02/2009

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM BUCKLAND HOUSE WATERSIDE DRIVE LANGLEY BUSINESS PARK SLOUGH BERKSHIRE SL3 6EZ

View Document

17/10/0817 October 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/089 October 2008 SECRETARY APPOINTED REBECCA JANE WATSON

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID PENNINGTON

View Document

09/10/089 October 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY COATES

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/08/0813 August 2008 DIRECTOR APPOINTED REBECCA JANE WATSON

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED ANDREW BURCHALL

View Document

11/08/0811 August 2008 DIRECTOR APPOINTED DESMOND MARK CHRISTOPHER DOYLE

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD BRADFORD

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: ST. FLORIAN HOUSE, MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

06/09/056 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

13/09/0413 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1DB

View Document

07/06/027 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0223 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 REGISTERED OFFICE CHANGED ON 13/03/01 FROM: 6 LUDGATE SQUARE LONDON EC4M 7AS

View Document

27/11/0027 November 2000 DIRECTOR RESIGNED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 NEW SECRETARY APPOINTED

View Document

27/11/0027 November 2000 NEW DIRECTOR APPOINTED

View Document

27/11/0027 November 2000 REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

27/11/0027 November 2000 ACC. REF. DATE SHORTENED FROM 30/09/01 TO 31/03/01

View Document

27/11/0027 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/10/0024 October 2000 COMPANY NAME CHANGED ALNERY NO.2078 LIMITED CERTIFICATE ISSUED ON 24/10/00

View Document

06/09/006 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/006 September 2000 Incorporation

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