ACTION FIRST RECRUITMENT LIMITED

Company Documents

DateDescription
20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/04/2320 April 2023 Final Gazette dissolved following liquidation

View Document

20/01/2320 January 2023 Return of final meeting in a creditors' voluntary winding up

View Document

24/03/2224 March 2022 Liquidators' statement of receipts and payments to 2022-01-24

View Document

07/02/227 February 2022 Liquidators' statement of receipts and payments to 2020-01-24

View Document

01/04/211 April 2021 Liquidators' statement of receipts and payments to 2021-01-24

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM C/O MONTPELIER CHARTERED ACCOUNTANTS SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT

View Document

13/02/1913 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1913 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/02/1913 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

22/04/1622 April 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

25/06/1525 June 2015 ALTER ARTICLES 11/06/2015

View Document

17/06/1517 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094859690002

View Document

05/06/155 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094859690001

View Document

22/05/1522 May 2015 COMPANY NAME CHANGED STRONGHAMMER LIMITED CERTIFICATE ISSUED ON 22/05/15

View Document

22/05/1522 May 2015 REGISTERED OFFICE CHANGED ON 22/05/2015 FROM PARKSIDE HOUSE 41 WALSINGHAM ROAD ENFIELD EN2 6EY UNITED KINGDOM

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MR ROBERT FRANCIS NEALON

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

22/05/1522 May 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

12/03/1512 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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