COMPUTER RECRUITMENT SERVICES

Company Documents

DateDescription
01/07/141 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY JULIE HOLLETT

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR PARSHANT BATRA

View Document

25/03/1425 March 2014 SECRETARY APPOINTED MR RAJESH KUMAR BATRA

View Document

06/03/146 March 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

06/03/146 March 2014 RE-REG AS AN UMLIMITED COMPANY 26/02/2014

View Document

06/03/146 March 2014 ADOPT ARTICLES 26/02/2014

View Document

06/03/146 March 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/03/146 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

15/11/1315 November 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/10/134 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

15/11/1215 November 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN HOLLETT / 02/04/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIE ANN HOLLETT / 02/04/2012

View Document

30/11/1130 November 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/11/1019 November 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/07/1028 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM 68 LEONARD STREET LONDON EC2A 4QY

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MR RAJESH KUMAR BATRA

View Document

26/02/1026 February 2010 APPOINTMENT TERMINATED, DIRECTOR HARSH BATRA

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PARSHANT BATRA / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR HARSH KUMAR BATRA / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

17/11/0817 November 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED SECRETARY ACCOUNTING 4 SUCCESS LIMITED

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

20/10/0820 October 2008 SECRETARY APPOINTED JULIE ANN HOLLETT

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/06/076 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/12/059 December 2005 NEW SECRETARY APPOINTED

View Document

09/12/059 December 2005 SECRETARY RESIGNED

View Document

23/11/0523 November 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 SECRETARY RESIGNED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

25/01/0325 January 2003 NEW SECRETARY APPOINTED

View Document

25/01/0325 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: G OFFICE CHANGED 20/01/03 C/O PBG RUSSELL HOUSE 140 HIGH STREET EDGWARE LONDON HA8 7LW

View Document

11/11/0211 November 2002 RETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: G OFFICE CHANGED 27/09/02 PEARLMANS GOOD ASSOCIATES ATHENE HOUSE THE BROADWAY MILL HILL LONDON NW7 3TB

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/02/0221 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 RETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS; AMEND

View Document

08/12/008 December 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 RETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 15/11/98; CHANGE OF MEMBERS

View Document

16/12/9816 December 1998 DIRECTOR RESIGNED

View Document

17/11/9817 November 1998 SECRETARY RESIGNED

View Document

17/11/9817 November 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9827 July 1998 � NC 2000/250000 26/06/98

View Document

27/07/9827 July 1998 NC INC ALREADY ADJUSTED 26/06/98

View Document

23/07/9823 July 1998 BALANCE SHEET

View Document

23/07/9823 July 1998 AUDITORS' STATEMENT

View Document

23/07/9823 July 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9823 July 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9823 July 1998 AUDITORS' REPORT

View Document

23/07/9823 July 1998 ALTER MEM AND ARTS 26/06/98

View Document

23/07/9823 July 1998 REREGISTRATION PRI-PLC 26/06/98

View Document

23/07/9823 July 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

23/07/9823 July 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/07/9822 July 1998 CONVE 06/07/98

View Document

22/07/9822 July 1998 � IC 300/100 06/07/98 � SR 200@1=200

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

22/07/9822 July 1998 VARYING SHARE RIGHTS AND NAMES 06/07/98

View Document

03/07/983 July 1998 ACC. REF. DATE SHORTENED FROM 05/04/98 TO 31/03/98

View Document

03/07/983 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/12/972 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/9714 November 1997 RETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS

View Document

30/05/9730 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: G OFFICE CHANGED 13/03/97 40 CLIFTON STREET LONDON EC2A 4AY

View Document

25/02/9725 February 1997 RETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

26/02/9626 February 1996 REGISTERED OFFICE CHANGED ON 26/02/96 FROM: G OFFICE CHANGED 26/02/96 129 ROLL GARDENS GANTS HILL ILFORD ESSEX IG2 6TL

View Document

23/01/9623 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9515 November 1995 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