RECRUITMENT IN PARTNERSHIP LTD

Company Documents

DateDescription
20/08/2520 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

11/11/2411 November 2024 Registered office address changed from C/O Jt Maxwell Limited, 169 Union Street Oldham OL1 1TD United Kingdom to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-11

View Document

16/07/2416 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

26/06/2426 June 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to C/O Jt Maxwell Limited, 169 Union Street Oldham OL1 1TD on 2024-06-26

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Statement of affairs

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

16/05/2416 May 2024 Cessation of Deborah Jane Clayton as a person with significant control on 2024-03-03

View Document

16/05/2416 May 2024 Termination of appointment of Deborah Jane Clayton as a secretary on 2024-05-03

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

16/06/2316 June 2023 Amended total exemption full accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

15/05/2315 May 2023 Secretary's details changed for Mrs Debbie Jane Clayton on 2023-05-15

View Document

05/04/225 April 2022 Total exemption full accounts made up to 2021-08-31

View Document

12/01/2212 January 2022 Change of details for Mr Peter Clayton as a person with significant control on 2020-09-01

View Document

12/01/2212 January 2022 Notification of Deborah Jane Clayton as a person with significant control on 2020-09-01

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/08/213 August 2021 Satisfaction of charge 109090940001 in full

View Document

01/12/201 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

09/01/209 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109090940002

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

09/05/199 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109090940001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information