- Company Overview for TRACK FORCE RECRUITMENT LIMITED (10135716)
- Filing history for TRACK FORCE RECRUITMENT LIMITED (10135716)
- People for TRACK FORCE RECRUITMENT LIMITED (10135716)
- Charges for TRACK FORCE RECRUITMENT LIMITED (10135716)
- More for TRACK FORCE RECRUITMENT LIMITED (10135716)
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) |
---|---|---|---|
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
25 Jun 2020 | PSC04 | Change of details for Mr Philip Ronnie Mckinnell as a person with significant control on 12 May 2020 | |
25 Jun 2020 | AP01 | Appointment of Mr Ian Byatt as a director on 12 May 2020 | |
25 Jun 2020 | TM01 | Termination of appointment of Philip Ronnie Mckinnell as a director on 12 May 2020 | |
25 Jun 2020 | AP01 | Appointment of Mrs Suzanne Leach as a director on 12 May 2020 | |
28 May 2020 | AD01 | Registered office address changed from C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW England to Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 28 May 2020 | |
24 Apr 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 29 April 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
29 May 2019 | CH01 | Director's details changed for Mr Philip Ronnie Mckinnell on 20 May 2019 | |
29 May 2019 | PSC04 | Change of details for Mr Philip Ronnie Mckinnell as a person with significant control on 20 May 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Ian Byatt as a director on 1 February 2019 | |
29 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
30 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
15 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2018 | PSC04 | Change of details for Mr Philip Ronnie Mckinnell as a person with significant control on 1 October 2017 | |
14 Jun 2018 | PSC07 | Cessation of Stephen Robert Powell as a person with significant control on 1 October 2017 | |
12 Jun 2018 | AD01 | Registered office address changed from Whitehouse Greenalls Avenue Warrington WA4 6HL United Kingdom to C/O Alexander & Co 17 st Ann's Square Manchester M2 7PW on 12 June 2018 | |
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Mar 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Mar 2018 | MR01 | Registration of charge 101357160001, created on 7 March 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
01 Sep 2017 | AP01 | Appointment of Mr Philip Ronnie Mckinnell as a director on 1 September 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates |