MACRO RECRUITS LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/02/2525 February 2025 Final Gazette dissolved following liquidation

View Document

25/11/2425 November 2024 Completion of winding up

View Document

06/06/246 June 2024 Order of court to wind up

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

25/10/2225 October 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

20/10/2220 October 2022 Voluntary strike-off action has been suspended

View Document

14/10/2214 October 2022 Application to strike the company off the register

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/12/2018 December 2020 REGISTERED OFFICE ADDRESS CHANGED ON 18/12/2020 TO PO BOX 4385, 11887890: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 941 UXBRIDGE ROAD UXBRIDGE UB10 0NJ ENGLAND

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOBELLE BETORIN ARANGALE / 10/07/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOBELLE BETORIN ARANGALE / 05/03/2020

View Document

05/03/205 March 2020 REGISTERED OFFICE CHANGED ON 05/03/2020 FROM EDMUND HOUSE 12-22 NEWHALL STREET BIRMINGHAM B3 3AS ENGLAND

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MRS JOBELLE BETORIN ARANGALE

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR WAZIR MOHAMMED

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOBELLE BETORIN ARANGALE

View Document

20/09/1920 September 2019 CESSATION OF WAZIR MOHAMMED AS A PSC

View Document

05/04/195 April 2019 REGISTERED OFFICE CHANGED ON 05/04/2019 FROM FLAT 3 49 ST. PETERS ROAD HANDSWORTH BIRMINGHAM B20 3RP UNITED KINGDOM

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WAZIR MOHAMMED / 05/04/2019

View Document

18/03/1918 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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