C RECRUIT (REALISATIONS) LIMITED

Company Documents

DateDescription
11/06/1011 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/03/1016 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2010:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

11/03/1011 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2010:LIQ. CASE NO.1

View Document

24/11/0924 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2009:LIQ. CASE NO.1

View Document

24/11/0924 November 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2009:LIQ. CASE NO.1

View Document

30/09/0930 September 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/07/0913 July 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

16/06/0916 June 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/05/095 May 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008316,00007875

View Document

24/04/0924 April 2009 COMPANY NAME CHANGED CREAM RECRUIT LIMITED CERTIFICATE ISSUED ON 28/04/09

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM ELGIN PLACE 24 CEMETERY ROAD SHELTON STOKE-ON-TRENT STAFFORDSHIRE ST4 2DL ENGLAND

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/09 FROM: GISTERED OFFICE CHANGED ON 02/03/2009 FROM 2 VICTORIA SQUARE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 4JH

View Document

06/02/096 February 2009 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0824 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: G OFFICE CHANGED 25/06/07 MERIDEN HALL MAIN ROAD MERIDEN COVENTRY CV7 7PT

View Document

19/06/0719 June 2007 COMPANY NAME CHANGED PERTEMPS CREAM RECRUITMENT LIMIT ED CERTIFICATE ISSUED ON 19/06/07

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/056 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

25/09/0225 September 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/11/015 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/06/002 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

02/04/992 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/11/982 November 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/975 November 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/10/96

View Document

22/11/9622 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/965 November 1996

View Document

05/11/965 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/961 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 COMPANY NAME CHANGED CREAM PERSONNEL SERVICES LIMITED CERTIFICATE ISSUED ON 16/10/96

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: G OFFICE CHANGED 11/10/96 2 VICTORIA SQUARE HANLEY STOKE ON TRENT STAFFORDSHIRE ST1 4JH

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

16/11/9416 November 1994

View Document

16/11/9416 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9426 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

29/09/9329 September 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

29/09/9329 September 1993

View Document

17/06/9317 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/02/931 February 1993 NEW DIRECTOR APPOINTED

View Document

01/02/931 February 1993

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/12/9218 December 1992

View Document

27/10/9227 October 1992

View Document

27/10/9227 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/03/9213 March 1992 COMPANY NAME CHANGED SELECT CONTRACT CLEANING SERVICE S LIMITED CERTIFICATE ISSUED ON 16/03/92

View Document

06/02/926 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/11/9127 November 1991

View Document

27/11/9127 November 1991 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

23/05/9123 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 AUDITOR'S RESIGNATION

View Document

07/04/917 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

07/04/917 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/03/917 March 1991

View Document

07/03/917 March 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 RETURN MADE UP TO 01/03/90; FULL LIST OF MEMBERS

View Document

05/03/915 March 1991

View Document

06/03/906 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/06/897 June 1989 ADOPT MEM AND ARTS 310589

View Document

02/06/892 June 1989 MEMORANDUM OF ASSOCIATION

View Document

30/03/8930 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/896 February 1989 ALTER MEM AND ARTS 091288

View Document

06/02/896 February 1989 Resolutions

View Document

25/01/8925 January 1989 COMPANY NAME CHANGED OFFSHELF 89 LTD CERTIFICATE ISSUED ON 26/01/89

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: G OFFICE CHANGED 21/12/88 C/0 KENT JONES & DONE CHURCHILL HOUSE 47 REGENT ROAD HANLEY STOKE-ON-TRENT STAFFORDSHIRE ST1 3RQ

View Document

23/11/8823 November 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information