TRAILL/MCKIMMIE RECRUITMENT LTD

Company Documents

DateDescription
09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

09/09/259 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Change of details for Mr Andrew Traill as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Stewart Mckimmie on 2025-06-10

View Document

10/06/2510 June 2025 Change of details for Mr Stewart Mckimmie as a person with significant control on 2025-06-10

View Document

10/06/2510 June 2025 Director's details changed for Mr Andrew Traill on 2025-06-10

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-05-31

View Document

05/11/245 November 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

24/09/2424 September 2024 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2024-09-24

View Document

06/08/246 August 2024 Satisfaction of charge 125091790001 in full

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

19/05/2319 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL UNITED KINGDOM

View Document

27/03/2027 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 125091790001

View Document

10/03/2010 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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