TAILORED RECRUITMENT UK LTD

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/1820 July 2018 APPLICATION FOR STRIKING-OFF

View Document

14/05/1814 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/05/182 May 2018 CURRSHO FROM 31/10/2018 TO 30/06/2018

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICKI LORD

View Document

27/04/1827 April 2018 DIRECTOR APPOINTED MISS JANINE MARIE PRICE

View Document

07/03/187 March 2018 DIRECTOR APPOINTED MS VICKI LORD

View Document

07/03/187 March 2018 APPOINTMENT TERMINATED, DIRECTOR JANINE PRICE

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR VICKI LORD

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MISS JANINE MARIE PRICE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, SECRETARY SEAN TAYLOR

View Document

02/09/172 September 2017 APPOINTMENT TERMINATED, DIRECTOR JANINE PRICE

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANINE MARIE PRICE / 22/08/2017

View Document

22/08/1722 August 2017 PSC'S CHANGE OF PARTICULARS / MISS JANINE MARIE PRICE / 22/08/2017

View Document

22/08/1722 August 2017 REGISTERED OFFICE CHANGED ON 22/08/2017 FROM
THE COACH HOUSE THE SQUARE
SAWBRIDGEWORTH
HERTFORDSHIRE
CM21 9AE

View Document

22/08/1722 August 2017 DIRECTOR APPOINTED MS VICKI LORD

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

12/04/1612 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/10/1520 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

12/03/1512 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/11/1424 November 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANINE MARIE PRICE / 10/09/2014

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/12/1316 December 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM UNIT 56 THE MALTINGS ROYDON ROAD STANSTEAD ABBOTTS WARE HERTFORDSHIRE SG12 8HG LONDON

View Document

14/11/1114 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

08/02/118 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JANINE MARIE PRICE / 15/02/2010

View Document

27/10/0927 October 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MISS JANINE MARIE PRICE

View Document

20/10/0820 October 2008 SECRETARY APPOINTED MR SEAN FREDERICK TAYLOR

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER VALAITIS

View Document

08/10/088 October 2008 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