Patient Recruitment Solutions Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 24, 2000)
- 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
|
P.R.C. CONSULTANTS LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
03674442 |
Record last updated |
Sunday, April 26, 2015 5:52:30 AM UTC |
Official Address |
C/o Gibson Hewitt 5 Park Court Pyrford Road West Byfleet Surrey Kt146sd
There are 8 companies registered at this street
|
Locality |
West Byfleet |
Region |
England |
Postal Code |
KT146SD
|
Sector |
Other human health activities |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Feb 3, 2007 |
Dissolved
|  |
Registry |
Nov 3, 2006 |
Liquidator's progress report
|  |
Registry |
Nov 3, 2006 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Sep 18, 2006 |
Liquidator's progress report
|  |
Registry |
Mar 16, 2006 |
Liquidator's progress report 3674...
|  |
Registry |
Sep 15, 2005 |
Liquidator's progress report
|  |
Registry |
Mar 9, 2005 |
Liquidator's progress report 3674...
|  |
Registry |
Sep 9, 2004 |
Liquidator's progress report
|  |
Registry |
Mar 12, 2004 |
Liquidator's progress report 3674...
|  |
Registry |
Sep 23, 2003 |
Liquidator's progress report
|  |
Registry |
Mar 13, 2003 |
Liquidator's progress report 3674...
|  |
Registry |
Sep 11, 2002 |
Liquidator's progress report
|  |
Registry |
Mar 12, 2002 |
Liquidator's progress report 3674...
|  |
Registry |
Mar 16, 2001 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Mar 16, 2001 |
Statement of company's affairs
|  |
Registry |
Mar 16, 2001 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Mar 1, 2001 |
Resignation of a director
|  |
Registry |
Feb 23, 2001 |
Change in situation or address of registered office
|  |
Registry |
Jan 18, 2001 |
Resignation of one Solicitor and one Director (a man)
|  |
Registry |
Nov 20, 2000 |
Notice of increase in nominal capital
|  |
Registry |
Nov 20, 2000 |
Nc inc already adjusted
|  |
Registry |
Nov 20, 2000 |
Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
|  |
Registry |
Nov 20, 2000 |
Varying share rights and names
|  |
Registry |
Nov 7, 2000 |
Adopt mem and arts
|  |
Financials |
Aug 24, 2000 |
Annual accounts
|  |
Registry |
May 31, 2000 |
Change of accounting reference date
|  |
Registry |
Dec 20, 1999 |
Appointment of a director
|  |
Registry |
Dec 15, 1999 |
Change in situation or address of registered office
|  |
Registry |
Dec 8, 1999 |
Appointment of a woman
|  |
Registry |
Dec 6, 1999 |
Annual return
|  |
Registry |
Jun 22, 1999 |
Appointment of a director
|  |
Registry |
Jun 9, 1999 |
Resignation of a director
|  |
Registry |
Jun 9, 1999 |
Resignation of a secretary
|  |
Registry |
Jun 9, 1999 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 28, 1999 |
Appointment of a man as Solicitor and Director
|  |
Registry |
May 22, 1999 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 9, 1999 |
Company name change
|  |
Registry |
Apr 8, 1999 |
Change of name certificate
|  |
Registry |
Jan 6, 1999 |
Appointment of a director
|  |
Registry |
Jan 6, 1999 |
Appointment of a director 3674...
|  |
Registry |
Dec 8, 1998 |
Two appointments: 2 men
|  |
Registry |
Nov 26, 1998 |
Two appointments: a man and a person
|  |