- Company Overview for RECRUITMENT SOFTWARE SOLUTIONS LIMITED (04290102)
- Filing history for RECRUITMENT SOFTWARE SOLUTIONS LIMITED (04290102)
- People for RECRUITMENT SOFTWARE SOLUTIONS LIMITED (04290102)
- Charges for RECRUITMENT SOFTWARE SOLUTIONS LIMITED (04290102)
- Insolvency for RECRUITMENT SOFTWARE SOLUTIONS LIMITED (04290102)
- More for RECRUITMENT SOFTWARE SOLUTIONS LIMITED (04290102)
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 Aug 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
05 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 23 April 2010 | |
05 May 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
25 Mar 2010 | 4.20 | Statement of affairs with form 4.19 | |
18 Mar 2010 | 4.68 | Liquidators' statement of receipts and payments to 17 February 2010 | |
20 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
26 Feb 2009 | 287 | Registered office changed on 26/02/2009 from 306 ducie house 37 ducie street manchester M1 2JW | |
26 Feb 2009 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2009 | 288b | Appointment Terminated Director stewart davis | |
10 Feb 2009 | 288b | Appointment Terminated Director roy davies | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from ducie house ducie street manchester M1 2JW united kingdom | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from 310 ducie house 37 ducie street manchester M1 2JW | |
14 Jan 2009 | 169 | Gbp ic 100/99 01/01/09 gbp sr 1@1=1 | |
07 Jan 2009 | 363a | Return made up to 01/10/08; full list of members | |
07 Jan 2009 | 288c | Director's Change of Particulars / andrew cunningham / 07/01/2009 / HouseName/Number was: flat 3, now: flat 52; Street was: 153 notting hill gate, now: jutland street; Post Town was: london, now: manchester; Post Code was: W11 3LF, now: M1 2BE; Country was: , now: united kingdom | |
10 Dec 2008 | 169 | Gbp ic 110/109 01/12/08 gbp sr 1@1=1 | |
22 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Nov 2008 | 288c | Director's Change of Particulars / stewart davis / 29/10/2008 / Area was: broughton park, now: ; Region was: lancashire, now: manchester; Post Code was: M7 4ZW, now: M7 4ZX | |
19 Nov 2008 | 288c | Director and Secretary's Change of Particulars / steven logan / 29/10/2008 / | |
19 Nov 2008 | 288c | Director's Change of Particulars / andrew cunningham / 29/10/2008 / HouseName/Number was: , now: flat 3; Street was: flat 30 oxford court, now: 153 notting hill gate; Area was: wellesley road, chiswick, now: ; Post Code was: W4 4DF, now: W11 3LF | |
12 Nov 2008 | 169 | Gbp ic 111/110 01/11/08 gbp sr 1@1=1 | |
14 Oct 2008 | 169 | Gbp ic 112/111 01/10/08 gbp sr 1@1=1 | |
06 Oct 2008 | 88(2) | Ad 01/10/08 gbp si 12@1=12 gbp ic 100/112 | |
06 Oct 2008 | RESOLUTIONS |
Resolutions
|