EXEC & TECH RECRUITMENT LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

15/07/1915 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

27/06/1727 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 21 August 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 SECRETARY APPOINTED MR JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/10/143 October 2014 COMPANY NAME CHANGED RECRUITMENT VENTURES LIMITED CERTIFICATE ISSUED ON 03/10/14

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/10/138 October 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

07/02/137 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

09/10/129 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

29/02/1229 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

21/10/1121 October 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/10/105 October 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

01/02/101 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

30/10/0930 October 2009 Annual return made up to 21 August 2009 with full list of shareholders

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/02/091 February 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

01/02/091 February 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

10/10/0810 October 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 21/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

31/08/9931 August 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 REGISTERED OFFICE CHANGED ON 08/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/09/984 September 1998 RETURN MADE UP TO 21/08/98; NO CHANGE OF MEMBERS

View Document

03/09/973 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 COMPANY NAME CHANGED ATA SELECTION LIMITED CERTIFICATE ISSUED ON 24/10/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 21/08/96; FULL LIST OF MEMBERS

View Document

11/09/9511 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/09/9511 September 1995 NEW SECRETARY APPOINTED

View Document

11/09/9511 September 1995 DIRECTOR RESIGNED

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

11/09/9511 September 1995 SECRETARY RESIGNED

View Document

21/08/9521 August 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