- Company Overview for MANVERS RECRUITMENT & SELECTION SERVICES LIMITED (07012775)
- Filing history for MANVERS RECRUITMENT & SELECTION SERVICES LIMITED (07012775)
- People for MANVERS RECRUITMENT & SELECTION SERVICES LIMITED (07012775)
- Charges for MANVERS RECRUITMENT & SELECTION SERVICES LIMITED (07012775)
- More for MANVERS RECRUITMENT & SELECTION SERVICES LIMITED (07012775)
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 Feb 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
29 May 2014 | TM02 | Termination of appointment of Thomas Brennan as a secretary | |
08 Oct 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Oct 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
07 Oct 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2013 | AD01 | Registered office address changed from 9 Norfolk Close Walton Chesterfield Derbyshire S42 7NJ United Kingdom on 29 April 2013 | |
24 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
24 Oct 2012 | AP03 | Appointment of Mr Thomas Peter Brennan as a secretary | |
13 Sep 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
01 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 8 September 2010 with full list of shareholders | |
12 Apr 2010 | TM01 | Termination of appointment of Thomas Brennan as a director | |
12 Apr 2010 | AP01 | Appointment of Stephen Gary Wallis as a director | |
29 Mar 2010 | AD01 | Registered office address changed from Manvers House Pioneer Close Wath-upon-Dearne Rotherham South Yorkshire S63 7JZ United Kingdom on 29 March 2010 | |
01 Feb 2010 | TM02 | Termination of appointment of Karen Bone as a secretary | |
29 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Oct 2009 | CH01 | Director's details changed for Thomas Peter Brennan on 26 October 2009 |