DELAHOYDE FABER RECRUITMENT SOLUTIONS LTD

Company Documents

DateDescription
19/05/1719 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THORP SMITH / 15/01/2015

View Document

09/06/159 June 2015 REGISTERED OFFICE CHANGED ON 09/06/2015 FROM
SUITE W3 THE FLINT GLASS WORKS
64 JERSEY STREET
ANCOATS URBAN VILLAGE
MANCHESTER
M4 6JW

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOMAX

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM
ST JAMES COURT BROWN STREET
MANCHESTER
M2 1DH
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/01/149 January 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MISS KATHRYN LOMAX

View Document

19/08/1319 August 2013 19/08/13 STATEMENT OF CAPITAL GBP 100

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROSSITER

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
5 LEYS ROAD
TIMPERLEY
ALTRINCHAM
CHESHIRE
WA14 5AT
ENGLAND

View Document

13/06/1313 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER THORP SMITH

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR MARTIN DELAHOYDE

View Document

23/05/1323 May 2013 REGISTERED OFFICE CHANGED ON 23/05/2013 FROM
23 BRIDGEMAN TERRACE
WIGAN
LANCASHIRE
WN1 1SX
UNITED KINGDOM

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR STEPHEN MICHAEL ROSSITER

View Document

21/05/1321 May 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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