Henry Gunn Permanent Recruitment Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 31, 2013)
- 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
|
|
Last balance sheet date | 2012-11-30 | |
Net Worth | £46,171 | +94.10% |
Liabilities | £58,239 | +23.66% |
Fixed Assets | £5,218 | 0% |
Trade Debtors | £14,438 | -230.55% |
Total assets | £96,822 | +50.70% |
Shareholder's funds | £46,171 | +94.10% |
Total liabilities | £58,239 | +23.66% |
MCMANN TECHNICAL RECRUITMENT LIMITED
EIGER PERMANENT RECRUITMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
06741406 |
Record last updated |
Wednesday, July 15, 2015 1:30:38 PM UTC |
Official Address |
314 The Green House Custard Factory Nechells
There are 13 companies registered at this street
|
Locality |
Nechells |
Region |
Birmingham, England |
Postal Code |
B94DP
|
Sector |
Temporary employment agency activities |
Visits
Document Type |
Publication date |
Download link |
|
Notices |
Feb 24, 2015 |
Appointment of liquidators
|  |
Notices |
Feb 24, 2015 |
Resolutions for winding-up
|  |
Notices |
Feb 2, 2015 |
Meetings of creditors
|  |
Registry |
Mar 7, 2014 |
Annual return
|  |
Registry |
Mar 7, 2014 |
Change of registered office address
|  |
Financials |
Aug 31, 2013 |
Annual accounts
|  |
Registry |
Jan 24, 2013 |
Annual return
|  |
Registry |
Jan 24, 2013 |
Change of particulars for director
|  |
Financials |
Aug 10, 2012 |
Annual accounts
|  |
Registry |
Jul 26, 2012 |
Change of registered office address
|  |
Registry |
Nov 7, 2011 |
Annual return
|  |
Financials |
Oct 14, 2011 |
Annual accounts
|  |
Registry |
Aug 5, 2011 |
Resignation of one Director
|  |
Registry |
Aug 3, 2011 |
Resignation of one Director (a woman)
|  |
Registry |
Dec 9, 2010 |
Change of registered office address
|  |
Registry |
Dec 9, 2010 |
Annual return
|  |
Registry |
Dec 9, 2010 |
Change of registered office address
|  |
Registry |
Dec 9, 2010 |
Change of registered office address 6741...
|  |
Registry |
Sep 14, 2010 |
Resignation of one Director
|  |
Registry |
Sep 6, 2010 |
Resignation of one Director (a man)
|  |
Financials |
Aug 5, 2010 |
Annual accounts
|  |
Registry |
Dec 15, 2009 |
Annual return
|  |
Registry |
Jul 30, 2009 |
Resignation of a director
|  |
Registry |
Jul 27, 2009 |
Company name change
|  |
Registry |
Jul 24, 2009 |
Change of name certificate
|  |
Registry |
Jul 11, 2009 |
Appointment of a man as Director
|  |
Registry |
Jul 6, 2009 |
Appointment of a woman as Director
|  |
Registry |
Jul 1, 2009 |
Two appointments: a man and a woman
|  |
Registry |
Jun 17, 2009 |
Company name change
|  |
Registry |
Jun 12, 2009 |
Change of name certificate
|  |
Registry |
Apr 29, 2009 |
Resignation of one Director (a man)
|  |
Registry |
Mar 19, 2009 |
Change in situation or address of registered office
|  |
Registry |
Feb 14, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 15, 2009 |
Particulars of a mortgage or charge 6741...
|  |
Registry |
Jan 6, 2009 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jan 6, 2009 |
Appointment of a man as Director
|  |
Registry |
Nov 7, 2008 |
Resignation of a director
|  |
Registry |
Nov 7, 2008 |
Appointment of a man as Director
|  |
Registry |
Nov 7, 2008 |
Appointment of a man as Director 6741...
|  |
Registry |
Nov 7, 2008 |
Change in situation or address of registered office
|  |
Registry |
Nov 5, 2008 |
Four appointments: 4 men
|  |
Registry |
Nov 5, 2008 |
Resignation of one Director (a man)
|  |