- Company Overview for ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED (03847943)
- Filing history for ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED (03847943)
- People for ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED (03847943)
- Charges for ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED (03847943)
- More for ABACUS RECRUITMENT & TRAINING SERVICES UK LIMITED (03847943)
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) |
---|---|---|---|
05 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
29 Sep 2015 | AP01 | Appointment of Mr Chris Kenneally as a director on 17 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
04 Aug 2015 | TM01 | Termination of appointment of Steven William Kirkpatrick as a director on 21 July 2015 | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
17 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-17
|
|
23 Apr 2014 | TM01 | Termination of appointment of Marianne Ullmann as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Steven William Kirkpatrick as a director | |
23 Apr 2014 | AP01 | Appointment of Mr Jack Rainer Ullmann as a director | |
07 Mar 2014 | MR01 | Registration of charge 038479430011 | |
20 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
13 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
|
|
24 May 2013 | TM01 | Termination of appointment of Lorraine Percival as a director | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
13 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
15 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
09 Mar 2012 | CH03 | Secretary's details changed for Alan Connor on 9 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Lorraine Elizabeth Percival on 9 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Mrs Marianne Flora Ullmann on 9 March 2012 | |
09 Mar 2012 | CH01 | Director's details changed for Phillip Lionel Ullmann on 9 March 2012 | |
30 Sep 2011 | AR01 |
Annual return made up to 13 September 2011 with full list of shareholders
|
|
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
08 Jun 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 |