RICHARDSON RECRUITMENT LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/08/1428 August 2014 ORDER OF COURT - EARLY DISSOLUTION

View Document

25/04/1325 April 2013 COURT ORDER NOTICE OF WINDING UP

View Document

25/04/1325 April 2013 NOTICE OF WINDING UP ORDER

View Document

02/04/132 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR ISABELLA BURNS

View Document

30/08/1130 August 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/02/1117 February 2011 REGISTERED OFFICE CHANGED ON 17/02/2011 FROM SEMPLE FRASER LLP 123 ST VINCENT STREET GLASGOW G2 5EA

View Document

17/09/1017 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ISABELLA BROWN BURNS / 18/11/2009

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/06/1030 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 3

View Document

24/06/1024 June 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN STREET

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY ASIM KHAN

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR ASIM KHAN

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/09/099 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM DELTA HOUSE CARMONDEAN CENTRE SOUTH LIVINGSTON WEST LOTHIAN EH54 8PT UK

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/09/089 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM, SUITE 1, DELTA HOUSE, CARMONDEAN CENTRE SOUTH, LIVINGSTON, WEST LOTHIAN, EH54 8PT

View Document

09/09/089 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLA BURNS / 09/09/2008

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

12/02/0812 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

12/02/0812 February 2008 ALTERATION TO MORTGAGE/CHARGE

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

28/12/0728 December 2007 PARTIC OF MORT/CHARGE *****

View Document

15/11/0715 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/11/071 November 2007 RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/071 February 2007 DEC MORT/CHARGE *****

View Document

02/10/062 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0530 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/06/051 June 2005 PARTIC OF MORT/CHARGE *****

View Document

14/09/0414 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0310 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0323 January 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03

View Document

03/10/023 October 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: 67 EMPIRE STREET, WHITBURN, WEST LOTHIAN, EH47 0DY

View Document

29/01/0229 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/10/0116 October 2001 RETURN MADE UP TO 18/09/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: 4 NASMYTH COURT, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN EH54 5EG

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/10/0016 October 2000 RETURN MADE UP TO 18/09/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: 4 NAISMYTH COURT, HOUSTOUN INDUSTRIAL ESTATE, LIVINGSTON, WEST LOTHIAN EH54 5EG

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/09/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

13/07/9913 July 1999 PARTIC OF MORT/CHARGE *****

View Document

17/06/9917 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 18/09/98; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 SECRETARY RESIGNED

View Document

18/09/9718 September 1997 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