- Company Overview for PM RECRUITMENT LIMITED (04976603)
- Filing history for PM RECRUITMENT LIMITED (04976603)
- People for PM RECRUITMENT LIMITED (04976603)
- Charges for PM RECRUITMENT LIMITED (04976603)
- More for PM RECRUITMENT LIMITED (04976603)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2012 | DS01 | Application to strike the company off the register | |
19 Dec 2010 | AR01 |
Annual return made up to 26 November 2010 with full list of shareholders
Statement of capital on 2010-12-19
|
|
08 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Sep 2010 | AA01 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 | |
04 Mar 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
16 Dec 2009 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
16 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
16 Dec 2009 | AD02 | Register inspection address has been changed | |
16 Dec 2009 | CH01 | Director's details changed for Mrs Anne Banks on 1 October 2009 | |
23 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Sep 2009 | 288c | Director's Change of Particulars / anne banks / 04/09/2009 / Title was: , now: mrs; HouseName/Number was: , now: 54; Street was: 19 oakwood avenue, now: haglane copse; Area was: , now: pennington; Post Town was: new milton, now: lymington; Post Code was: BH25 5DY, now: SO41 8DQ; Country was: , now: united kingdom | |
04 Sep 2009 | 288c | Secretary's Change of Particulars / neil banks / 04/09/2009 / Title was: , now: mr; HouseName/Number was: 19, now: 54; Street was: oakwood avenue, now: haglane copse; Area was: , now: pennington; Post Town was: new milton, now: lymington; Post Code was: BH25 5DY, now: SO41 8DQ; Country was: , now: united kingdom | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
20 Feb 2009 | 363a | Return made up to 26/11/08; full list of members | |
05 Mar 2008 | 288a | Secretary appointed neil banks | |
05 Mar 2008 | 288b | Appointment Terminated Secretary anne banks | |
05 Mar 2008 | 288b | Appointment Terminated Director donna turner | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 30 November 2007 | |
28 Nov 2007 | 287 | Registered office changed on 28/11/07 from: the george business centre christchurch road new milton hampshire BH25 6DE | |
26 Nov 2007 | 363a | Return made up to 26/11/07; full list of members | |
06 Sep 2007 | AA | Total exemption small company accounts made up to 30 November 2006 | |
16 Jan 2007 | CERTNM | Company name changed pm locums LIMITED\certificate issued on 16/01/07 | |
27 Nov 2006 | 363a | Return made up to 26/11/06; full list of members |