Connex Information Technology & Finance LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 2003)
- all other documents available
- 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
|
THE RECRUITERS.COM LIMITED
GROCO 403 LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04312858 |
Record last updated | Friday, September 15, 2017 1:29:42 PM UTC |
Official Address | 41 Greek Street Stockport Cheshire United Kingdom Sk38ax Brinnington And Central There are 903 companies registered at this street |
Locality | Brinnington And Central |
Region | England |
Postal Code | SK38AX |
Sector | Labour recruitment |
Visits
Document Type | Publication date | Download link | |
Notices | Sep 15, 2017 | Meetings of creditors |  |
Registry | Oct 4, 2012 | Second notification of strike-off action in london gazette |  |
Registry | Jul 4, 2012 | Return of final meeting in a members' voluntary winding-up |  |
Registry | Apr 18, 2012 | Change of registered office address |  |
Registry | Jul 26, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Jul 26, 2011 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities |  |
Registry | Jul 26, 2011 | Notice of appointment of liquidator in a voluntary winding up |  |
Registry | Jul 26, 2011 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jun 8, 2011 | Change of particulars for director |  |
Registry | Jun 8, 2011 | Change of particulars for secretary |  |
Financials | Jan 6, 2011 | Annual accounts |  |
Registry | Nov 16, 2010 | Annual return |  |
Financials | Jan 8, 2010 | Annual accounts |  |
Registry | Nov 9, 2009 | Annual return |  |
Registry | Nov 9, 2009 | Change of particulars for director |  |
Registry | Nov 9, 2009 | Change of particulars for director 4312... |  |
Financials | Jun 29, 2009 | Annual accounts |  |
Registry | Mar 19, 2009 | Particulars of a mortgage or charge |  |
Registry | Mar 9, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 7, 2008 | Annual return |  |
Financials | Jun 9, 2008 | Annual accounts |  |
Registry | May 22, 2008 | Annual return |  |
Registry | May 15, 2008 | Annual return 4312... |  |
Registry | Apr 10, 2008 | Annual return |  |
Registry | Jan 18, 2008 | Section 175 comp act 06 08 |  |
Registry | Jan 17, 2008 | Resignation of a secretary |  |
Registry | Jan 17, 2008 | Appointment of a secretary |  |
Registry | Nov 13, 2007 | Resignation of one Solicitor and one Secretary (a man) |  |
Registry | Nov 13, 2007 | Appointment of a man as Secretary |  |
Financials | Jul 23, 2007 | Annual accounts |  |
Registry | Jul 14, 2007 | Appointment of a secretary |  |
Registry | Jul 14, 2007 | Resignation of a director |  |
Registry | Apr 2, 2007 | Appointment of a man as Solicitor and Secretary |  |
Registry | Apr 2, 2007 | Resignation of a woman |  |
Registry | Jan 16, 2007 | Annual return |  |
Registry | Aug 17, 2006 | Particulars of a mortgage or charge |  |
Financials | Jul 6, 2006 | Annual accounts |  |
Registry | Jul 3, 2006 | Appointment of a director |  |
Registry | Jun 16, 2006 | Appointment of a man as Director and Company Director |  |
Registry | Mar 27, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 27, 2006 | Annual return |  |
Registry | Mar 27, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 27, 2006 | Change in situation or address of registered office |  |
Registry | Mar 27, 2006 | Registered office changed |  |
Registry | Mar 27, 2006 | Director's particulars changed |  |
Registry | Jul 21, 2005 | Appointment of a director |  |
Registry | Jun 14, 2005 | Annual return |  |
Registry | May 17, 2005 | Appointment of a woman |  |
Registry | May 11, 2005 | Company name change |  |
Registry | May 11, 2005 | Change of name certificate |  |
Registry | May 10, 2005 | Notice of striking-off action discontinued |  |
Registry | May 5, 2005 | Withdrawal of application for striking off |  |
Registry | Apr 5, 2005 | First notification of strike - off in london gazette |  |
Registry | Feb 21, 2005 | Application for striking off |  |
Financials | Dec 22, 2004 | Annual accounts |  |
Registry | Mar 4, 2004 | Change in situation or address of registered office |  |
Registry | Nov 20, 2003 | Annual return |  |
Financials | Nov 18, 2003 | Annual accounts |  |
Registry | Mar 31, 2003 | Company name change |  |
Registry | Mar 31, 2003 | Change of name certificate |  |
Financials | Mar 7, 2003 | Annual accounts |  |
Registry | Mar 6, 2003 | Annual return |  |
Registry | Dec 2, 2002 | Appointment of a secretary |  |
Registry | Dec 2, 2002 | Appointment of a director |  |
Registry | Dec 2, 2002 | Resignation of a director |  |
Registry | Dec 2, 2002 | Resignation of a secretary |  |
Registry | Feb 8, 2002 | Change in situation or address of registered office |  |
Registry | Feb 8, 2002 | Change of accounting reference date |  |
Registry | Oct 29, 2001 | Four appointments: a woman, a man and 2 companies |  |