- Company Overview for CYMRU RECRUITMENT LTD (05532057)
- Filing history for CYMRU RECRUITMENT LTD (05532057)
- People for CYMRU RECRUITMENT LTD (05532057)
- Charges for CYMRU RECRUITMENT LTD (05532057)
- More for CYMRU RECRUITMENT LTD (05532057)
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) |
---|---|---|---|
02 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Mar 2010 | AD01 | Registered office address changed from C/O Hornby House Business Centre 39 King Street Blackburn Lancashire BB2 2DH England on 19 March 2010 | |
25 Nov 2009 | TM01 | Termination of appointment of James Robinson as a director | |
25 Nov 2009 | AD01 | Registered office address changed from First Floor, 31 Kingsway Swansea West Glamorgan SA1 5LE on 25 November 2009 | |
25 Nov 2009 | AP01 | Appointment of Mr Steven Mark Dugdale as a director | |
24 Aug 2009 | 288a | Director appointed mr james robinson | |
24 Aug 2009 | 288b | Appointment Terminated Secretary neil nicholas | |
24 Aug 2009 | 288b | Appointment Terminated Director laura nicholas | |
26 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
23 Mar 2009 | 363a | Return made up to 23/03/09; full list of members | |
01 Sep 2008 | 363a | Return made up to 09/08/08; full list of members | |
20 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
13 Dec 2007 | 88(2)R | Ad 01/07/07--------- £ si 90@1=90 | |
09 Aug 2007 | 363a | Return made up to 09/08/07; full list of members | |
22 May 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
05 Jan 2007 | 395 | Particulars of mortgage/charge | |
19 Sep 2006 | 395 | Particulars of mortgage/charge | |
09 Aug 2006 | 363a | Return made up to 09/08/06; full list of members | |
09 Aug 2006 | 288c | Secretary's particulars changed | |
09 Aug 2006 | 288c | Director's particulars changed | |
28 Jul 2006 | 225 | Accounting reference date extended from 31/08/06 to 31/12/06 | |
29 Nov 2005 | 88(2)R | Ad 01/11/05-01/11/05 £ si 9@1=9 £ ic 1/10 | |
17 Nov 2005 | 287 | Registered office changed on 17/11/05 from: 14 midland place llansamlet swansea SA7 9QU | |
12 Sep 2005 | 287 | Registered office changed on 12/09/05 from: 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN |