- Company Overview for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- Filing history for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- People for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- Charges for RANDSTAD TECHNOLOGIES LIMITED (01178725)
- More for RANDSTAD TECHNOLOGIES LIMITED (01178725)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
28 Jun 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
11 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
31 Jan 2013 | TM01 | Termination of appointment of Kevin Deamer as a director | |
21 Jan 2013 | CC04 | Statement of company's objects | |
19 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
10 Jan 2012 | TM01 | Termination of appointment of Rod Jackson as a director | |
22 Dec 2011 | AP01 | Appointment of Mr Joost Carel Sandor Gietelink as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Brian Wilkinson as a director | |
21 Dec 2011 | TM01 | Termination of appointment of Colin Reader as a director | |
26 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
30 Aug 2011 | CH01 | Director's details changed for Mark Jonathon Bull on 30 August 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
02 Aug 2011 | AR01 | Annual return made up to 18 May 2011 with full list of shareholders | |
18 Jul 2011 | AP01 | Appointment of Mark Jonathon Bull as a director | |
01 Jul 2011 | AD01 | Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011 | |
30 Jun 2011 | TM02 | Termination of appointment of Ian Naylor as a secretary | |
22 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jun 2010 | AR01 | Annual return made up to 18 May 2010 with full list of shareholders | |
22 Feb 2010 | MEM/ARTS | Memorandum and Articles of Association | |
17 Feb 2010 | CERTNM |
Company name changed abraxas LIMITED\certificate issued on 17/02/10
|
|
06 Jan 2010 | TM01 | Termination of appointment of Edward Van Der Tang as a director | |
13 Oct 2009 | RESOLUTIONS |
Resolutions
|