- Company Overview for EMC RECRUITMENT LTD (08690497)
- Filing history for EMC RECRUITMENT LTD (08690497)
- People for EMC RECRUITMENT LTD (08690497)
- Insolvency for EMC RECRUITMENT LTD (08690497)
- More for EMC RECRUITMENT LTD (08690497)
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) |
---|---|---|---|
17 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Dec 2016 | AD01 | Registered office address changed from 10 Lumina Way Enfield Middlesex EN1 1FS to 37 Sun Street London EC2M 2PL on 28 December 2016 | |
21 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
21 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | CS01 | Confirmation statement made on 23 October 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Ms Eleanor Joannou as a director on 1 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Mehmet Hakan Zeki as a director on 30 September 2016 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Dec 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Dec 2015 | CH01 | Director's details changed for Mr Mehmet Zeki on 1 October 2015 | |
22 Sep 2015 | AA01 | Previous accounting period shortened from 31 August 2015 to 31 December 2014 | |
20 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
13 Feb 2015 | AD01 | Registered office address changed from Newby House 309 Chase Road London Southgate N14 6JS to 10 Lumina Way Enfield Middlesex EN1 1FS on 13 February 2015 | |
12 Feb 2015 | AP01 | Appointment of Mr Mehmet Zeki as a director on 12 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of Mehmet Zeki as a director on 12 February 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
24 Oct 2014 | AD01 | Registered office address changed from Newby House 309 Chase Road Southgate London N14 6JS to Newby House 309 Chase Road London Southgate N14 6JS on 24 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Ali Mustafa Ali as a director on 23 October 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Maccel Guclu as a director on 23 October 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
11 Mar 2014 | AA01 | Current accounting period shortened from 30 September 2014 to 31 August 2014 | |
13 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-13
|