- Company Overview for CONCEPT TECHNICAL RECRUITMENT LIMITED (07250224)
- Filing history for CONCEPT TECHNICAL RECRUITMENT LIMITED (07250224)
- People for CONCEPT TECHNICAL RECRUITMENT LIMITED (07250224)
- Charges for CONCEPT TECHNICAL RECRUITMENT LIMITED (07250224)
- More for CONCEPT TECHNICAL RECRUITMENT LIMITED (07250224)
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) |
---|---|---|---|
30 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Apr 2013 | DS01 | Application to strike the company off the register | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
09 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2012 | TM01 | Termination of appointment of Tracie Michelle Norton as a director on 1 July 2012 | |
15 May 2012 | AR01 |
Annual return made up to 11 May 2012 with full list of shareholders
Statement of capital on 2012-05-15
|
|
06 Feb 2012 | AD01 | Registered office address changed from William Lewis House 81-83 Daisy Hill Dewsbury West Yorkshire WF13 1LT United Kingdom on 6 February 2012 | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
25 Mar 2011 | AA01 | Current accounting period extended from 31 May 2011 to 30 June 2011 | |
02 Sep 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
14 Jun 2010 | AP01 | Appointment of Tracie Michelle Norton as a director | |
11 May 2010 | NEWINC | Incorporation |