Trentwood Personel LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 5, 2009)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
LEADER COMMERCE LIMITED
CITI RECRUIT (UK) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06378353 |
Record last updated | Wednesday, April 6, 2016 2:59:56 PM UTC |
Official Address | 70 Whitchurch Road Edgware Middlesex Ha86lp There are 3 companies registered at this street |
Postal Code | HA86LP |
Sector | hold, holding, including, head, office |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 3, 2013 | Second notification of strike-off action in london gazette | |
Registry | May 21, 2013 | First notification of strike - off in london gazette | |
Registry | Aug 31, 2012 | Compulsory strike off suspended | |
Registry | Jul 17, 2012 | First notification of strike-off action in london gazette | |
Registry | May 3, 2012 | Change of registered office address | |
Registry | Jan 5, 2012 | Compulsory strike off suspended | |
Registry | Nov 1, 2011 | First notification of strike-off action in london gazette | |
Registry | Oct 24, 2011 | Change of registered office address | |
Registry | Oct 20, 2011 | Change of name certificate | |
Registry | Oct 20, 2011 | Notice of change of name nm01 - resolution | |
Registry | Oct 20, 2011 | Company name change | |
Registry | Oct 10, 2011 | Resignation of one Director | |
Registry | Oct 7, 2011 | Appointment of a person as Director | |
Registry | Sep 16, 2011 | Resignation of one Director | |
Registry | Mar 31, 2011 | Resignation of one Director (a man) | |
Financials | Nov 12, 2010 | Annual accounts | |
Registry | Nov 12, 2010 | Annual return | |
Registry | Oct 1, 2010 | Resignation of one Director (a man) | |
Registry | Sep 1, 2010 | Appointment of a person as Director | |
Registry | Jul 8, 2010 | Change of registered office address | |
Registry | Feb 20, 2010 | Notice of striking-off action discontinued | |
Registry | Feb 19, 2010 | Annual return | |
Registry | Jan 26, 2010 | Compulsory strike off suspended | |
Registry | Jan 19, 2010 | First notification of strike-off action in london gazette | |
Registry | Dec 23, 2009 | Particulars of a mortgage or charge | |
Registry | Oct 24, 2009 | Particulars of a mortgage or charge 6378... | |
Registry | Aug 20, 2009 | Appointment of a man as Director | |
Registry | Jul 7, 2009 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jul 1, 2009 | Appointment of a man as Director | |
Registry | Jun 15, 2009 | Annual return | |
Registry | Jun 6, 2009 | Notice of striking-off action discontinued | |
Financials | Jun 5, 2009 | Annual accounts | |
Registry | May 19, 2009 | First notification of strike-off action in london gazette | |
Registry | May 9, 2009 | Change in situation or address of registered office | |
Registry | May 21, 2008 | Memorandum of association | |
Registry | May 1, 2008 | Change of name certificate | |
Registry | May 1, 2008 | Company name change | |
Registry | Feb 27, 2008 | Resignation of a director | |
Registry | Feb 20, 2008 | Appointment of a director | |
Registry | Jan 1, 2008 | Appointment of a man as Director | |
Registry | Dec 1, 2007 | Resignation of one Director (a man) | |
Registry | Sep 21, 2007 | Two appointments: a person and a man | |