RECRUIT TECHNOLOGY LIMITED

Company Documents

DateDescription
01/04/141 April 2014 STRUCK OFF AND DISSOLVED

View Document

17/12/1317 December 2013 FIRST GAZETTE

View Document

22/03/1322 March 2013 Annual return made up to 22 August 2012 with full list of shareholders

View Document

22/03/1322 March 2013 REGISTERED OFFICE CHANGED ON 22/03/2013 FROM
BANK CHAMBERS
36 MOUNT PLEASANT ROAD
TUNBRIDGE WELLS
KENT
TN1 1RA

View Document

01/01/131 January 2013 DISS40 (DISS40(SOAD))

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

08/11/118 November 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

18/11/1018 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/09/093 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/09/074 September 2007 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/12/0330 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0310 November 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/014 September 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 GROSVENOR LODGE 72 GROSVENOR ROAD TUNBRIDGE WELLS KENT TN1 2AQ

View Document

19/03/0119 March 2001

View Document

16/03/0116 March 2001 COMPANY NAME CHANGED M & M MATRIX LIMITED CERTIFICATE ISSUED ON 16/03/01

View Document

14/03/0114 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

29/08/0029 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98

View Document

28/08/9728 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

28/08/9728 August 1997 SECRETARY RESIGNED

View Document

28/08/9728 August 1997 REGISTERED OFFICE CHANGED ON 28/08/97 FROM: G OFFICE CHANGED 28/08/97 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DD

View Document

28/08/9728 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9722 August 1997 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