- Company Overview for TIM MASON RECRUITMENT SOLUTIONS LIMITED (08692456)
- Filing history for TIM MASON RECRUITMENT SOLUTIONS LIMITED (08692456)
- People for TIM MASON RECRUITMENT SOLUTIONS LIMITED (08692456)
- More for TIM MASON RECRUITMENT SOLUTIONS LIMITED (08692456)
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) |
---|---|---|---|
06 Dec 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Sep 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2016 | DS01 | Application to strike the company off the register | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 15 March 2016 | |
27 Feb 2016 | CERTNM |
Company name changed red rock trades LTD\certificate issued on 27/02/16
|
|
27 Feb 2016 | CONNOT | Change of name notice | |
19 Nov 2015 | TM01 | Termination of appointment of Andrew Roy Leighton as a director on 18 November 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | AD01 | Registered office address changed from Unit 4 Boxworks Carver Street Birmingham B1 3AP to 23 Bilston Street Dudley West Midlands DY3 1JA on 16 September 2015 | |
16 Jun 2015 | AA | Total exemption small company accounts made up to 15 March 2015 | |
04 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 15 March 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
19 Aug 2014 | SH08 | Change of share class name or designation | |
19 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2014 | CERTNM |
Company name changed rr recruitment LIMITED\certificate issued on 14/01/14
|
|
13 Jan 2014 | AP01 | Appointment of Andrew Roy Leighton as a director | |
13 Jan 2014 | AP01 | Appointment of Mr Tim Mason as a director | |
13 Jan 2014 | TM01 | Termination of appointment of Peter Priestley as a director | |
13 Jan 2014 | AD01 | Registered office address changed from 6 Corunna Court Corunna Road Warwick CV34 5HQ United Kingdom on 13 January 2014 | |
16 Sep 2013 | NEWINC |
Incorporation
Statement of capital on 2013-09-16
|