Advanced company searchLink opens in new window

SALES PROCESS RECRUITMENT LIMITED

Company number 05433361

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
30 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Mar 2010 DS01 Application to strike the company off the register
07 Dec 2009 AA Total exemption small company accounts made up to 31 October 2009
07 Dec 2009 AA01 Previous accounting period extended from 30 April 2009 to 31 October 2009
22 Jun 2009 288c Secretary's Change Of Particulars James Leslie Lovat Fraser Logged Form
22 Jun 2009 363a Return made up to 10/06/09; full list of members
22 Jun 2009 363a Return made up to 10/06/07; no change of members
22 Jun 2009 288c Secretary's Change Of Particulars James Leslie Lovat Fraser Logged Form
22 Jun 2009 363a Return made up to 10/06/08; no change of members
22 Jun 2009 288c Director's Change of Particulars / james fraser / 17/06/2009 / HouseName/Number was: , now: 10; Street was: 3 blackberry walk, now: bladud buildings flat 4; Post Town was: basingstoke, now: bath; Region was: hampshire, now: avon; Post Code was: RG24 8SN, now: BA1 5LS; Occupation was: sales executive, now: director
16 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2009 287 Registered office changed on 02/03/2009 from the meridian, 4 copthall house station square coventry CV1 2FL
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2008 AA Total exemption small company accounts made up to 30 April 2008
12 Sep 2007 AA Total exemption small company accounts made up to 30 April 2007
25 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
24 May 2006 363s Return made up to 22/04/06; full list of members
29 Apr 2005 288a New director appointed
29 Apr 2005 288a New secretary appointed
28 Apr 2005 288b Secretary resigned
28 Apr 2005 288b Director resigned
22 Apr 2005 NEWINC Incorporation