- Company Overview for ONLY MEDICS RECRUITMENT LIMITED (06790351)
- Filing history for ONLY MEDICS RECRUITMENT LIMITED (06790351)
- People for ONLY MEDICS RECRUITMENT LIMITED (06790351)
- Charges for ONLY MEDICS RECRUITMENT LIMITED (06790351)
- Insolvency for ONLY MEDICS RECRUITMENT LIMITED (06790351)
- More for ONLY MEDICS RECRUITMENT LIMITED (06790351)
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) |
---|---|---|---|
08 Dec 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2015 | TM01 | Termination of appointment of Yvette Marie Cleland as a director on 2 September 2015 | |
11 Sep 2015 | TM01 | Termination of appointment of James Nyssen as a director on 2 September 2015 | |
11 Sep 2015 | AP01 | Appointment of Ms Yvette Marie Cleland as a director on 2 September 2015 | |
08 Sep 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 19 December 2014 | |
02 Jan 2014 | AD01 | Registered office address changed from 33 Blagrave Street 3Rd Floor Reading Berkshire RG1 1PW on 2 January 2014 | |
31 Dec 2013 | 4.70 | Declaration of solvency | |
31 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-19
|
|
13 Dec 2013 | MR04 | Satisfaction of charge 1 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 2 in full | |
13 Dec 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Dec 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Dec 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 31 May 2013 | |
22 Mar 2013 | CH01 | Director's details changed for Mrs Victoria Nyssen on 22 March 2013 | |
22 Mar 2013 | CH01 | Director's details changed for James Nyssen on 22 March 2013 | |
22 Mar 2013 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX England on 22 March 2013 | |
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
29 Jan 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
14 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
22 Feb 2012 | TM02 | Termination of appointment of Caroline Lock as a secretary | |
22 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |