INTERACTION STAFFING SOLUTIONS LIMITED
Company number 06767121
- Company Overview for INTERACTION STAFFING SOLUTIONS LIMITED (06767121)
- Filing history for INTERACTION STAFFING SOLUTIONS LIMITED (06767121)
- People for INTERACTION STAFFING SOLUTIONS LIMITED (06767121)
- Charges for INTERACTION STAFFING SOLUTIONS LIMITED (06767121)
- Insolvency for INTERACTION STAFFING SOLUTIONS LIMITED (06767121)
- More for INTERACTION STAFFING SOLUTIONS LIMITED (06767121)
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 Apr 2013 | AD01 | Registered office address changed from Suite 1a Ambury House 89 High Street Huntingdon Cambridgeshire PE29 3DP United Kingdom on 10 April 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
03 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
17 May 2012 | AP01 | Appointment of David Mark Dickson as a director | |
16 Mar 2012 | AR01 | Annual return made up to 29 February 2012 with full list of shareholders | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
22 Sep 2011 | 1.4 | Notice of completion of voluntary arrangement | |
20 May 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 February 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
04 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
24 Sep 2010 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 24 September 2010 | |
08 Apr 2010 | AD02 | Register inspection address has been changed | |
25 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
16 Feb 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
16 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
02 Apr 2009 | 288b | Appointment terminated director roger hart | |
27 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
21 Feb 2009 | CERTNM | Company name changed hexagon staffing solutions LIMITED\certificate issued on 24/02/09 | |
19 Feb 2009 | 288a | Director appointed roger hart | |
17 Feb 2009 | MEM/ARTS | Memorandum and Articles of Association | |
16 Feb 2009 | 288b | Appointment terminate, director and secretary a g secretarial LIMITED logged form | |
16 Feb 2009 | 287 | Registered office changed on 16/02/2009 from 150 aldersgate street london EC1A 4EJ | |
16 Feb 2009 | 288b | Appointment terminated director inhoco formations LIMITED |