- Company Overview for MORGAN TURNER RECRUITMENT SPECIALISTS LTD (08051982)
- Filing history for MORGAN TURNER RECRUITMENT SPECIALISTS LTD (08051982)
- People for MORGAN TURNER RECRUITMENT SPECIALISTS LTD (08051982)
- Charges for MORGAN TURNER RECRUITMENT SPECIALISTS LTD (08051982)
- Insolvency for MORGAN TURNER RECRUITMENT SPECIALISTS LTD (08051982)
- More for MORGAN TURNER RECRUITMENT SPECIALISTS LTD (08051982)
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) |
---|---|---|---|
22 Sep 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jun 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2021 | |
17 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 January 2020 | |
22 Feb 2019 | MR04 | Satisfaction of charge 080519820002 in full | |
22 Feb 2019 | MR04 | Satisfaction of charge 080519820001 in full | |
07 Feb 2019 | AD01 | Registered office address changed from 9-15 the Watermark Ribbleton Lane Preston PR1 5EZ England to Sfp 9 Ensign House Admirals Way Marsh Way London E14 9XQ on 7 February 2019 | |
06 Feb 2019 | LIQ02 | Statement of affairs | |
06 Feb 2019 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 August 2018 with no updates | |
07 Feb 2018 | MR01 | Registration of charge 080519820002, created on 7 February 2018 | |
09 Jan 2018 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Morgan Turner Recruitment Specialists Ltd Preston Technology Centre Marsh Lane Preston PR1 8UQ to 9-15 the Watermark Ribbleton Lane Preston PR1 5EZ on 23 October 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 25 August 2017 with no updates | |
31 Jan 2017 | MR01 | Registration of charge 080519820001, created on 31 January 2017 | |
27 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 25 August 2016 with updates | |
18 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
03 Mar 2016 | TM01 | Termination of appointment of Jean Sutherland as a director on 24 February 2016 | |
03 Mar 2016 | AP01 | Appointment of Miss Nicola Jane Sutherland as a director on 24 February 2016 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
05 Jun 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
|