- Company Overview for RM RECRUITMENT LIMITED (07625569)
- Filing history for RM RECRUITMENT LIMITED (07625569)
- People for RM RECRUITMENT LIMITED (07625569)
- Charges for RM RECRUITMENT LIMITED (07625569)
- Insolvency for RM RECRUITMENT LIMITED (07625569)
- More for RM RECRUITMENT LIMITED (07625569)
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 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
24 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2018 | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2017 | |
30 Sep 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2016 | AD01 | Registered office address changed from 7 Hatchers Mews 137 Bermondsey Street London SE1 3GS England to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 14 September 2016 | |
12 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
09 Mar 2016 | AR01 |
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
26 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 7 Hatchers Mews 159 Bermondsey Street London SE1 3GS England to 7 Hatchers Mews 137 Bermondsey Street London SE1 3GS on 3 December 2015 | |
14 Oct 2015 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 7 Hatchers Mews 159 Bermondsey Street London SE1 3GS on 14 October 2015 | |
11 May 2015 | MR01 | Registration of charge 076255690001, created on 11 May 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
20 Nov 2014 | TM01 | Termination of appointment of Kieron Mckeigue as a director on 31 October 2014 | |
20 Nov 2014 | TM02 | Termination of appointment of Kieron Mckeigue as a secretary on 31 October 2014 | |
29 Aug 2014 | AP01 | Appointment of Mr Paul Raymond Reilly as a director on 29 August 2014 | |
23 May 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
23 May 2014 | CH01 | Director's details changed for Mr Kieron Mckeigue on 1 July 2013 | |
23 May 2014 | CH03 | Secretary's details changed for Mr Kieron Mckeigue on 1 July 2013 | |
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
25 Apr 2013 | AD01 | Registered office address changed from 166 Centrium Station Approach Woking Surrey GU22 7PE on 25 April 2013 |