Force Recruitment LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 17, 2003)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
CONTRACT SERVICES (ACORN) LIMITED
Company type Private Limited Company , Liquidation Company Number 03121957 Record last updated Thursday, October 17, 2013 7:06:10 PM UTC Official Address Tenon House Ferryboat Lane Castle There are 685 companies registered at this street
Locality Castle Region Sunderland, England Postal Code SR53JN Sector Other business activities
Visits FORCE RECRUITMENT LTD. (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-6 2025-1 2025-2 2025-3 0 1 2 3 4 5 6 Document Type Publication date Download link Registry Jun 16, 2011 Second notification of strike-off action in london gazette Registry Mar 16, 2011 Return of final meeting in a creditors' voluntary winding-up Registry Mar 16, 2011 Liquidator's progress report Registry Feb 16, 2011 Liquidator's progress report 3121... Registry Aug 12, 2010 Liquidator's progress report Registry Feb 19, 2010 Liquidator's progress report 3121... Registry Aug 14, 2009 Liquidator's progress report Registry Feb 26, 2009 Liquidator's progress report 3121... Registry Aug 19, 2008 Liquidator's progress report Registry Feb 14, 2008 Liquidator's progress report 3121... Registry Aug 11, 2007 Liquidator's progress report Registry Feb 18, 2007 Liquidator's progress report 3121... Registry Aug 21, 2006 Liquidator's progress report Registry Feb 13, 2006 Liquidator's progress report 3121... Registry Mar 2, 2005 Notice of appointment of liquidator in a voluntary winding up Registry Mar 2, 2005 Statement of company's affairs Registry Feb 14, 2005 Extraordinary resolution in creditors, voluntary liquidation Registry Jan 21, 2005 Change in situation or address of registered office Registry Jan 21, 2004 Annual return Financials Jul 17, 2003 Annual accounts Registry Mar 13, 2003 Change in situation or address of registered office Registry Jan 13, 2003 Appointment of a secretary Registry Jan 13, 2003 Annual return Registry Oct 16, 2002 Resignation of a director Registry Oct 1, 2002 Appointment of a man as Secretary Registry Sep 30, 2002 Resignation of one Director (a man) Financials Jun 17, 2002 Annual accounts Registry Jun 8, 2002 Particulars of a mortgage or charge Registry May 24, 2002 Company name change Registry May 24, 2002 Change of name certificate Registry May 21, 2002 Appointment of a director Registry May 1, 2002 Appointment of a man as Director Registry Mar 15, 2002 Annual return Financials May 31, 2001 Annual accounts Registry Jul 12, 2000 Particulars of a mortgage or charge Financials Jun 23, 2000 Annual accounts Registry Nov 16, 1999 Annual return Financials Jul 6, 1999 Annual accounts Registry Nov 6, 1998 Annual return Financials Apr 24, 1998 Annual accounts Registry Dec 5, 1997 Annual return Registry May 30, 1997 Particulars of a mortgage or charge Financials Mar 7, 1997 Annual accounts Registry Jan 21, 1997 Annual return Registry Nov 22, 1995 Notice of accounting reference date Registry Nov 17, 1995 Director resigned, new director appointed Registry Nov 17, 1995 Director resigned, new director appointed 3121... Registry Nov 17, 1995 Change in situation or address of registered office Registry Nov 17, 1995 Director resigned, new director appointed Registry Nov 17, 1995 Director resigned, new director appointed 3121... Registry Nov 3, 1995 Four appointments: 2 companies and 2 men