RECRUITMENT CONSULTING SERVICES LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1412 February 2014 APPLICATION FOR STRIKING-OFF

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/01/1331 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/02/1011 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER STEARE / 05/02/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR ROGER PETER STEARE / 11/02/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 5 UNDERWOOD STREET LONDON N1 7LY

View Document

17/02/0617 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/02/0525 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

28/01/0528 January 2005 NEW SECRETARY APPOINTED

View Document

28/01/0528 January 2005 REGISTERED OFFICE CHANGED ON 28/01/05 FROM: G OFFICE CHANGED 28/01/05 5 UNDERWOOD STREET LONDON N1 7LY

View Document

30/07/0430 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/02/0416 February 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

05/02/015 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED

View Document

21/03/0021 March 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: G OFFICE CHANGED 15/07/99 5 UNDERWOOD STREET LONDON N1 7LY

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: G OFFICE CHANGED 07/07/99 DALBY HOUSE 396-398 CITY ROAD LONDON EC1V 2QA

View Document

12/04/9912 April 1999 NEW SECRETARY APPOINTED

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: G OFFICE CHANGED 30/03/99 82 ST JOHN STREET LONDON EC1M 4JN

View Document

30/03/9930 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/99 TO 31/12/98

View Document

22/01/9922 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 COMPANY NAME CHANGED RECRUITMENT CONSULTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 05/02/98

View Document

26/01/9826 January 1998 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