- Company Overview for GRAFTON RECRUITMENT INTERNATIONAL LIMITED (NI033694)
- Filing history for GRAFTON RECRUITMENT INTERNATIONAL LIMITED (NI033694)
- People for GRAFTON RECRUITMENT INTERNATIONAL LIMITED (NI033694)
- Charges for GRAFTON RECRUITMENT INTERNATIONAL LIMITED (NI033694)
- More for GRAFTON RECRUITMENT INTERNATIONAL LIMITED (NI033694)
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) |
---|---|---|---|
23 Apr 2012 | AD01 | Registered office address changed from the Boat 49 Queen Square Belfast Antrim BT1 3FG Northern Ireland on 23 April 2012 | |
23 Apr 2012 | AD01 | Registered office address changed from 4B Heron Wharf Sydenham Business Park Heron Road Belfast BT3 8LE BT3 8LE Northern Ireland on 23 April 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Declan Delanty as a director | |
21 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
03 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Dec 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2011 | MAR | Re-registration of Memorandum and Articles | |
19 Dec 2011 | RR02 | Re-registration from a public company to a private limited company | |
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
28 Mar 2011 | AP01 | Appointment of Ms Vivienne Jupp as a director | |
28 Mar 2011 | AP01 | Appointment of Mr Declan Delanty as a director | |
27 Mar 2011 | AP01 | Appointment of Mr Niall Keyes as a director | |
11 Mar 2011 | AP01 | Appointment of Mr Robert Dix as a director | |
09 Mar 2011 | AP03 | Appointment of Mrs Una Mary Barker as a secretary | |
09 Mar 2011 | TM02 | Termination of appointment of Mary Kilbane as a secretary | |
09 Mar 2011 | AP01 | Appointment of Mr Jason Kennedy as a director | |
28 Feb 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
05 Jan 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
08 Jul 2010 | TM02 | Termination of appointment of James Kilbane as a secretary | |
08 Jul 2010 | AP03 | Appointment of Dr Mary Paula Jane Kilbane as a secretary | |
02 Jul 2010 | AP01 | Appointment of Dr Mary Paula Jane King Kilbane as a director | |
02 Jul 2010 | TM01 | Termination of appointment of James Kilbane as a director |