- Company Overview for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- Filing history for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- People for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- Charges for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- Insolvency for DYNAMIC TRADE RECRUITMENT LTD (07341677)
- More for DYNAMIC TRADE RECRUITMENT LTD (07341677)
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) |
---|---|---|---|
26 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 1 November 2013
|
|
26 Nov 2013 | SH02 | Sub-division of shares on 1 November 2013 | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
28 Aug 2013 | AR01 | Annual return made up to 10 August 2013 with full list of shareholders | |
12 Aug 2013 | AD01 | Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG England on 12 August 2013 | |
20 Jun 2013 | AD01 | Registered office address changed from 5 Curfew Yard, Thames Street Windsor Berkshire SL4 1SN England on 20 June 2013 | |
01 Oct 2012 | AR01 | Annual return made up to 10 August 2012 with full list of shareholders | |
01 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
04 Apr 2012 | AA | Accounts for a dormant company made up to 31 August 2011 | |
30 Mar 2012 | TM02 | Termination of appointment of Benjamin Loveday as a secretary | |
30 Mar 2012 | TM01 | Termination of appointment of Benjamin Loveday as a director | |
05 Mar 2012 | AP01 | Appointment of Mrs Louise Emma Humphrey as a director | |
01 Mar 2012 | AP01 | Appointment of Mr Ray Fallon as a director | |
01 Mar 2012 | AA01 | Previous accounting period shortened from 31 August 2012 to 31 December 2011 | |
20 Feb 2012 | CERTNM |
Company name changed 246 flb accounting LTD\certificate issued on 20/02/12
|
|
03 Nov 2011 | CERTNM |
Company name changed green leaf kandahar (pty) LTD\certificate issued on 03/11/11
|
|
02 Nov 2011 | TM01 | Termination of appointment of Theresa Nelson as a director | |
02 Nov 2011 | TM01 | Termination of appointment of Reginald Fulkes as a director | |
02 Nov 2011 | TM02 | Termination of appointment of Theresa Nelson as a secretary | |
02 Nov 2011 | AP03 | Appointment of Mr Benjamin Edward Loveday as a secretary | |
02 Nov 2011 | AP01 | Appointment of Mr Benjamin Edward Loveday as a director | |
17 Aug 2011 | AR01 | Annual return made up to 10 August 2011 with full list of shareholders | |
17 Aug 2011 | CH01 | Director's details changed for Mr Reginald David Fulkes on 6 April 2011 |