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 904 companies registered at this street
|
Locality |
Brinnington And Central |
Region |
England |
Postal Code |
SK38AX
|
Sector |
Labour recruitment |
Visits
Document TypeDoc. Type |
Publication datePub. 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
|  |