- Company Overview for CAMMACH RECRUITMENT LIMITED (SC403237)
- Filing history for CAMMACH RECRUITMENT LIMITED (SC403237)
- People for CAMMACH RECRUITMENT LIMITED (SC403237)
- Charges for CAMMACH RECRUITMENT LIMITED (SC403237)
- More for CAMMACH RECRUITMENT LIMITED (SC403237)
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) |
---|---|---|---|
16 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
15 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
03 Sep 2014 | AP03 | Appointment of Miss Leanne Mcdonald as a secretary on 1 October 2013 | |
03 Sep 2014 | TM02 | Termination of appointment of Joan Foy as a secretary on 1 October 2013 | |
03 Sep 2014 | TM01 | Termination of appointment of William Keith Barclay as a director on 31 May 2014 | |
20 May 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
12 Jul 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
Statement of capital on 2013-07-12
|
|
11 Apr 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
26 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
15 May 2012 | AP03 | Appointment of Mrs Joan Foy as a secretary | |
15 May 2012 | TM02 | Termination of appointment of Gordon Hope as a secretary | |
20 Apr 2012 | AA01 | Current accounting period extended from 31 July 2012 to 31 August 2012 | |
04 Nov 2011 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Jul 2011 | AD01 | Registered office address changed from Greenbank Business Centre Greenbank Road East Tullos Aberdeen AB12 3BN United Kingdom on 12 July 2011 | |
11 Jul 2011 | NEWINC |
Incorporation
|