FIXED FEE RECRUITMENT LTD

Company Documents

DateDescription
02/04/192 April 2019 STRUCK OFF AND DISSOLVED

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

02/11/172 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

29/10/1729 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

16/10/1716 October 2017 COMPANY NAME CHANGED NATIONWIDE PLACEMENTS (UK) LTD CERTIFICATE ISSUED ON 16/10/17

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER ROXBURGHE

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR ALEXANDER ROXBURGHE

View Document

14/10/1714 October 2017 REGISTERED OFFICE CHANGED ON 14/10/2017 FROM 1012 OCEAN HOUSE THE RING BRACKNELL RG12 1AX

View Document

13/10/1713 October 2017 CESSATION OF LEONA PATERSON AS A PSC

View Document

13/10/1713 October 2017 DIRECTOR APPOINTED MR CHRISTOPHER FLEETWOOD

View Document

13/10/1713 October 2017 APPOINTMENT TERMINATED, DIRECTOR LEONA PATERSON

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

16/08/1716 August 2017 28/02/17 UNAUDITED ABRIDGED

View Document

04/03/174 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086887440001

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086887440001

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/09/151 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

11/08/1511 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LEONA CANE / 06/06/2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 1011 OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AX

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

26/03/1526 March 2015 Annual return made up to 26 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM THE OLD COACH HOUSE GROUND FLOOR 7 UNION STREET HULL HU2 8HD ENGLAND

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM SUITE 344 7-9 CLIFFORD STREET YORK YO1 9RA

View Document

02/01/152 January 2015 COMPANY NAME CHANGED LANE PERSONNEL LTD CERTIFICATE ISSUED ON 02/01/15

View Document

29/10/1429 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

15/10/1415 October 2014 CURREXT FROM 30/09/2014 TO 28/02/2015

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 7 BROOK CHAMBERS FERENSWAY HULL HU2 8LD UNITED KINGDOM

View Document

16/07/1416 July 2014 REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 7-9 SUITE 344 CLIFFORD STREET YORK YO1 9RA ENGLAND

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MS LEONA CANE

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

02/07/142 July 2014 COMPANY NAME CHANGED CHIPPINGWEST LTD CERTIFICATE ISSUED ON 02/07/14

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY ENGLAND

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MR OSKER HEIMAN

View Document

09/10/139 October 2013 REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 2ND FLOOR HANOVER HOUSE 30 CHARLOTTE STREET MANCHESTER M1 4EX UNITED KINGDOM

View Document

03/10/133 October 2013 03/10/13 STATEMENT OF CAPITAL GBP 100

View Document

03/10/133 October 2013 REGISTERED OFFICE CHANGED ON 03/10/2013 FROM C/O THE VAULT 47 BURY NEW ROAD PRESTWICH MANCHESTER M25 9JY UNITED KINGDOM

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

12/09/1312 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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