- Company Overview for 9-20 RECRUITMENT LTD (SC268608)
- Filing history for 9-20 RECRUITMENT LTD (SC268608)
- People for 9-20 RECRUITMENT LTD (SC268608)
- Charges for 9-20 RECRUITMENT LTD (SC268608)
- Insolvency for 9-20 RECRUITMENT LTD (SC268608)
- More for 9-20 RECRUITMENT LTD (SC268608)
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) |
---|---|---|---|
13 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Aug 2024 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
01 Feb 2022 | AD01 | Registered office address changed from C/O Kpmg Llp 319 st Vincent Street Glasgow Lanarskshire G2 5AS to C/O Interpath Ltd 5th Floor 130 st Vincent Street Glasgow G2 5HF on 1 February 2022 | |
22 Feb 2021 | AD01 | Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st Vincent Street Glasgow Lanarskshire G2 5AS on 22 February 2021 | |
15 Aug 2016 | AD01 | Registered office address changed from 113 West Regent Street Glasgow G2 2RU to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on 15 August 2016 | |
04 Aug 2016 | CO4.2(Scot) | Court order notice of winding up | |
04 Aug 2016 | 4.2(Scot) | Notice of winding up order | |
06 Jul 2016 | 4.9(Scot) | Appointment of a provisional liquidator | |
24 May 2016 | AR01 |
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
06 Aug 2015 | MR04 | Satisfaction of charge 1 in full | |
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
27 Jan 2015 | MR01 | Registration of charge SC2686080002, created on 22 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
14 Oct 2013 | AD01 | Registered office address changed from 4 Lynedoch Place Glasgow G3 6AB on 14 October 2013 | |
13 Jun 2013 | TM01 | Termination of appointment of Wendy Mcdougall as a director | |
13 Jun 2013 | TM02 | Termination of appointment of Kenneth Mcdougall as a secretary | |
06 Jun 2013 | AR01 | Annual return made up to 9 May 2013 with full list of shareholders | |
06 Jun 2013 | AP01 | Appointment of Mr Gordon Raymond Brown as a director | |
03 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Aug 2012 | AR01 | Annual return made up to 18 July 2012 with full list of shareholders | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 18 July 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |