- Company Overview for RANDSTAD 1 LIMITED (05610321)
- Filing history for RANDSTAD 1 LIMITED (05610321)
- People for RANDSTAD 1 LIMITED (05610321)
- More for RANDSTAD 1 LIMITED (05610321)
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) |
---|---|---|---|
10 Dec 2008 | 288a | Secretary appointed mr ian naylor | |
10 Dec 2008 | 288b | Appointment Terminated Secretary james king | |
01 Dec 2008 | AUD | Auditor's resignation | |
28 Nov 2008 | MA | Memorandum and Articles of Association | |
27 Nov 2008 | CERTNM | Company name changed vedior 1 PLC\certificate issued on 27/11/08 | |
03 Nov 2008 | 363a | Return made up to 02/11/08; full list of members | |
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
26 Sep 2008 | 288a | Director appointed mr keith anthony robinson | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from 2ND floor churchill house 26-30 upper marlborough road st. Albans hertfordshire AL1 3UU | |
12 Sep 2008 | 288a | Director appointed ms sara margaret wells | |
12 Sep 2008 | 288a | Director appointed mrs belinda anne johnson | |
05 Nov 2007 | 363a | Return made up to 02/11/07; full list of members | |
23 Oct 2007 | 288a | New director appointed | |
12 Jun 2007 | AA | Full accounts made up to 31 December 2006 | |
06 Nov 2006 | 363a | Return made up to 02/11/06; full list of members | |
24 Aug 2006 | 225 | Accounting reference date extended from 30/11/06 to 31/12/06 | |
21 Aug 2006 | CERT8 | Certificate of authorisation to commence business and borrow | |
21 Aug 2006 | 117 | Application to commence business | |
16 Nov 2005 | 88(2)R | Ad 02/11/05--------- £ si 49998@1=49998 £ ic 2/50000 | |
16 Nov 2005 | 288b | Director resigned | |
16 Nov 2005 | 288b | Director resigned | |
16 Nov 2005 | 288a | New director appointed | |
16 Nov 2005 | 288a | New director appointed | |
16 Nov 2005 | 288a | New director appointed | |
02 Nov 2005 | NEWINC | Incorporation |