Force Recruitment Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 17, 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
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 Doc. Type
Publication date Pub. 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