- Company Overview for EXECUTIVE SECRETARIAL RECRUITMENT SPECIALISTS LIMITED (05938106)
- Filing history for EXECUTIVE SECRETARIAL RECRUITMENT SPECIALISTS LIMITED (05938106)
- People for EXECUTIVE SECRETARIAL RECRUITMENT SPECIALISTS LIMITED (05938106)
- Insolvency for EXECUTIVE SECRETARIAL RECRUITMENT SPECIALISTS LIMITED (05938106)
- More for EXECUTIVE SECRETARIAL RECRUITMENT SPECIALISTS LIMITED (05938106)
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) |
---|---|---|---|
12 Jun 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Mar 2015 | L64.07 | Completion of winding up | |
16 Jul 2014 | COCOMP | Order of court to wind up | |
14 May 2014 | AD01 | Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ United Kingdom on 14 May 2014 | |
20 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Oct 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jul 2011 | TM02 | Termination of appointment of Nominee Secretaries Limited as a secretary | |
24 Sep 2010 | AD01 | Registered office address changed from 2Nd Floor, Cambridge House Cambridge Road Harlow Mill Essex CM20 2EQ on 24 September 2010 | |
16 Jan 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jan 2010 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
15 Jan 2010 | AA | Total exemption small company accounts made up to 30 September 2008 | |
27 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2009 | 363a | Return made up to 18/09/08; full list of members | |
16 Jan 2009 | 288c | Director's change of particulars / ivan taylors / 26/06/2008 | |
11 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
26 Mar 2008 | 288a | Director appointed mr ivan marcuss taylors | |
26 Mar 2008 | 288b | Appointment terminated director paula carter | |
08 Nov 2007 | 363a | Return made up to 18/09/07; full list of members | |
02 Jan 2007 | CERTNM | Company name changed executive personnel secretarial LIMITED\certificate issued on 02/01/07 | |
18 Sep 2006 | NEWINC | Incorporation |