INSTANT RECRUITMENT LIMITED

Company Documents

DateDescription
15/05/1215 May 2012 NOTICE OF WINDING UP ORDER

View Document

31/01/1231 January 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

21/12/1021 December 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/12/1015 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASVINDER SINGH NIZZAR / 13/01/2010

View Document

14/01/1014 January 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2006

View Document

13/05/0913 May 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0920 February 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 RETURN MADE UP TO 05/11/06; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/06/07

View Document

25/10/0625 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

17/07/0617 July 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: UNIT E HARRINGTON SMALL BUSINESS CENTRE 63B HARRINGTON STREET DERBY DE23 8PB

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05

View Document

28/06/0528 June 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

28/06/0528 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0528 June 2005 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 28/06/05

View Document

15/06/0515 June 2005 REGISTERED OFFICE CHANGED ON 15/06/05 FROM: 85 NORMANTON ROAD DERBY DERBYSHIRE DE1 2GH

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 FIRST GAZETTE

View Document

03/08/043 August 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0318 November 2003 NEW SECRETARY APPOINTED

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: 85 NORMANTON ROAD DERBY DE1 2GH

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 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