- Company Overview for TECSELL RECRUITMENT LTD (05699938)
- Filing history for TECSELL RECRUITMENT LTD (05699938)
- People for TECSELL RECRUITMENT LTD (05699938)
- Charges for TECSELL RECRUITMENT LTD (05699938)
- Insolvency for TECSELL RECRUITMENT LTD (05699938)
- More for TECSELL RECRUITMENT LTD (05699938)
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) |
---|---|---|---|
28 Jun 2012 | TM02 | Termination of appointment of Terry Mills as a secretary | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
09 Feb 2012 | AR01 | Annual return made up to 6 February 2012 with full list of shareholders | |
17 Nov 2011 | AD01 | Registered office address changed from 77 Fore Street Bodmin Cornwall PL31 2JB England on 17 November 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Feb 2011 | AR01 | Annual return made up to 6 February 2011 with full list of shareholders | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Apr 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
08 Mar 2010 | AR01 | Annual return made up to 6 February 2010 with full list of shareholders | |
08 Mar 2010 | CH01 | Director's details changed for Robert Terry Mills on 17 February 2010 | |
08 Mar 2010 | CH01 | Director's details changed for Gary William Mills on 17 February 2010 | |
17 Dec 2009 | AA01 | Previous accounting period extended from 28 February 2009 to 31 May 2009 | |
14 Apr 2009 | 363a | Return made up to 06/02/09; full list of members | |
03 Sep 2008 | 288a | Director appointed gary william mills | |
03 Sep 2008 | 288a | Director appointed robert terry mills | |
03 Sep 2008 | 88(2) | Ad 08/08/08\gbp si 2@1=2\gbp ic 2/4\ | |
03 Sep 2008 | 288a | Secretary appointed terry william mills | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from paramount house 17-21 shenley road borehamwood hertfordshire WD6 4JP united kingdom | |
08 Aug 2008 | 287 | Registered office changed on 08/08/2008 from the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH | |
08 Aug 2008 | 288b | Appointment terminated secretary duport secretary LIMITED | |
08 Aug 2008 | 288b | Appointment terminated director duport director LIMITED | |
11 Mar 2008 | AA | Accounts for a dormant company made up to 29 February 2008 | |
15 Feb 2008 | 363a | Return made up to 06/02/08; full list of members | |
29 Mar 2007 | AA | Accounts for a dormant company made up to 28 February 2007 | |
21 Feb 2007 | 363a | Return made up to 06/02/07; full list of members |