MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED
Company number 07699033
- Company Overview for MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED (07699033)
- Filing history for MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED (07699033)
- People for MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED (07699033)
- Charges for MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED (07699033)
- More for MK PROFESSIONAL RECRUITMENT SOLUTIONS LIMITED (07699033)
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) |
---|---|---|---|
18 Sep 2017 | SH02 | Sub-division of shares on 5 September 2017 | |
13 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2017 | CS01 | Confirmation statement made on 11 July 2017 with updates | |
23 Jul 2017 | PSC07 | Cessation of Charles Carnall as a person with significant control on 16 February 2017 | |
21 Jul 2017 | AD01 | Registered office address changed from 204C High Street Ongar Essex CM5 9JJ to Boundary House 4 County Place Chelmsford CM2 0RE on 21 July 2017 | |
28 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 8 December 2016
|
|
28 Feb 2017 | SH06 |
Cancellation of shares. Statement of capital on 8 December 2016
|
|
16 Feb 2017 | TM01 | Termination of appointment of Charles Carnall as a director on 9 December 2016 | |
15 Feb 2017 | SH03 | Purchase of own shares. | |
22 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
23 Jun 2016 | MR01 | Registration of charge 076990330003, created on 23 June 2016 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
21 May 2015 | MR01 | Registration of charge 076990330002, created on 21 May 2015 | |
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
22 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
|
|
20 May 2014 | MR04 | Satisfaction of charge 1 in full | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
27 Feb 2013 | MG01 |
Duplicate mortgage certificatecharge no:1
|
|
25 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
18 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
13 Jan 2012 | AP01 | Appointment of Cheryl Josephine Voller as a director |