- Company Overview for SALESNET RECRUITMENT LIMITED (NI604277)
- Filing history for SALESNET RECRUITMENT LIMITED (NI604277)
- People for SALESNET RECRUITMENT LIMITED (NI604277)
- Charges for SALESNET RECRUITMENT LIMITED (NI604277)
- More for SALESNET RECRUITMENT LIMITED (NI604277)
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) |
---|---|---|---|
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 August 2012 | |
30 May 2013 | AA01 | Previous accounting period shortened from 31 August 2012 to 30 August 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 1 September 2012 with full list of shareholders | |
09 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
17 Feb 2012 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 August 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 1 September 2011 with full list of shareholders | |
19 Oct 2011 | CH01 | Director's details changed for Mr Andrew Stephens on 31 August 2011 | |
19 Oct 2011 | CH01 | Director's details changed for Ms Lorna Mcguigan on 31 August 2011 | |
15 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2010
|
|
16 Feb 2011 | TM01 | Termination of appointment of Andrew Stephens as a director | |
11 Jan 2011 | AP01 | Appointment of Andrew Stephens as a director | |
11 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
11 Jan 2011 | AP01 | Appointment of Mr Andrew Stephens as a director | |
06 Jan 2011 | AP01 | Appointment of Ms Lorna Mcguigan as a director | |
06 Jan 2011 | CERTNM |
Company name changed vermont enterprises LIMITED\certificate issued on 06/01/11
|
|
05 Jan 2011 | TM01 | Termination of appointment of Cs Director Services Limited as a director | |
05 Jan 2011 | TM01 | Termination of appointment of Denise Redpath as a director | |
06 Dec 2010 | AD01 | Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 6 December 2010 | |
01 Sep 2010 | NEWINC | Incorporation |