- Company Overview for RIG SOCIAL CARE RECRUIT (NORTH) LIMITED (05660693)
- Filing history for RIG SOCIAL CARE RECRUIT (NORTH) LIMITED (05660693)
- People for RIG SOCIAL CARE RECRUIT (NORTH) LIMITED (05660693)
- Charges for RIG SOCIAL CARE RECRUIT (NORTH) LIMITED (05660693)
- More for RIG SOCIAL CARE RECRUIT (NORTH) LIMITED (05660693)
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) |
---|---|---|---|
03 Apr 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Dec 2011 | DS01 | Application to strike the company off the register | |
12 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
09 Sep 2011 | TM01 | Termination of appointment of Philip Wareham as a director on 7 September 2011 | |
26 May 2011 | AD01 | Registered office address changed from The White Cottage, 19 West Street, Epsom Surrey KT18 7BS on 26 May 2011 | |
28 Jan 2011 | AR01 |
Annual return made up to 21 December 2010 with full list of shareholders
Statement of capital on 2011-01-28
|
|
31 Aug 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
21 Apr 2010 | CH01 | Director's details changed for Philip Wareham on 26 March 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 21 December 2009 with full list of shareholders | |
03 Nov 2009 | CH01 | Director's details changed for Stuart Robin Goldup on 30 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Stuart Robin Goldup on 12 October 2009 | |
13 Oct 2009 | CH01 | Director's details changed for Bryan Lloyd on 12 October 2009 | |
12 Oct 2009 | CH03 | Secretary's details changed | |
12 Oct 2009 | CH01 | Director's details changed for Mr Peter Paul Flaherty on 12 October 2009 | |
12 Oct 2009 | CH01 | Director's details changed for Philip Wareham on 12 October 2009 | |
10 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
25 Mar 2009 | 363a | Return made up to 21/12/08; full list of members | |
20 Mar 2009 | 288a | Director appointed philip wareham | |
23 Sep 2008 | 88(2) | Capitals not rolled up | |
23 Sep 2008 | 123 | Nc inc already adjusted 20/09/07 | |
23 Sep 2008 | 122 | S-div | |
23 Sep 2008 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2008 | 288c | Director and Secretary's Change of Particulars / stuart goldup / 28/05/2008 / HouseName/Number was: , now: apartment 820; Street was: 150 dorset road, now: 58 sherborne street; Post Town was: london, now: birmingham; Region was: , now: west midlands; Post Code was: SW19 3EF, now: B16 8FT | |
22 Apr 2008 | AA | Full accounts made up to 31 December 2007 |