- Company Overview for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- Filing history for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- People for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- Charges for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
- More for RIGHTSTAFF4U RECRUITMENT LIMITED (05876812)
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) |
---|---|---|---|
06 Aug 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
12 May 2010 | CERTNM |
Company name changed site aid recruitment LTD\certificate issued on 12/05/10
|
|
12 May 2010 | CONNOT | Change of name notice | |
06 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
07 Sep 2009 | 288b | Appointment terminated director gareth warnock | |
07 Sep 2009 | 288a | Director appointed mr john warnock | |
29 Jul 2009 | 363a | Return made up to 14/07/09; full list of members | |
12 Nov 2008 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2008 | |
11 Nov 2008 | AA | Accounts for a dormant company made up to 31 July 2007 | |
11 Nov 2008 | 363a | Return made up to 14/07/08; full list of members | |
11 Nov 2008 | 363a | Return made up to 14/07/07; full list of members | |
11 Nov 2008 | 288c | Director's change of particulars / gareth warnock / 21/12/2006 | |
28 Oct 2008 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2008 | 287 | Registered office changed on 02/07/2008 from 73 johns road fareham hampshire PO16 0RX | |
12 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
02 May 2008 | CERTNM | Company name changed contract wage solutions LTD.\certificate issued on 07/05/08 | |
31 Jul 2006 | 287 | Registered office changed on 31/07/06 from: 17 johns road fareham hampshire PO16 0RX | |
14 Jul 2006 | NEWINC | Incorporation |