RECRUITMENT DRIVEN LIMITED

Company Documents

DateDescription
25/11/1425 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/02/1418 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1410 February 2014 APPLICATION FOR STRIKING-OFF

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR JONATHAN GILBERT

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR SEAN BARTRUPE

View Document

14/06/1314 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GILBERT

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MR SEAN BARTRUPE

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOKE

View Document

01/08/111 August 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

30/07/1130 July 2011 APPOINTMENT TERMINATED, DIRECTOR KEVIN BROOKE

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BROOKE / 01/10/2009

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN GILBERT / 01/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR APPOINTED KEVIN BROOKE

View Document

02/07/092 July 2009 REGISTERED OFFICE CHANGED ON 02/07/09 FROM: PO BOX 592 DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF1 9GF

View Document

23/05/0823 May 2008 DIRECTOR'S PARTICULARS JONATHON GILBERT

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: 18 STANELY STREET WAKEFIELD WEST YORKSHIRE WF1 4NB

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: PO BOX 592 74 VALLEY DRIVE WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0TL

View Document

15/05/0815 May 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