Rtsrts Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 26, 2004)
- 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
|
SHAYLOR THOMPSON RECRUITMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04812248 |
Record last updated |
Monday, April 6, 2015 4:50:49 PM UTC |
Official Address |
501 West Point Chester Road Old Trafford Clifford
There are 58 companies registered at this street
|
Locality |
Clifford |
Region |
England |
Postal Code |
M169HU
|
Sector |
Labour recruitment |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Nov 26, 2010 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 26, 2010 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Registry |
Aug 26, 2010 |
Liquidator's progress report
|  |
Registry |
Dec 23, 2009 |
Company name change
|  |
Registry |
Dec 23, 2009 |
Change of name certificate
|  |
Registry |
Dec 23, 2009 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 18, 2009 |
Statement of company's affairs
|  |
Registry |
Dec 18, 2009 |
Extraordinary resolution in creditors, voluntary liquidation
|  |
Registry |
Dec 18, 2009 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Dec 10, 2009 |
Change of registered office address
|  |
Registry |
Nov 8, 2009 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Aug 12, 2009 |
Annual return
|  |
Registry |
Jun 26, 2009 |
Particulars of a mortgage or charge
|  |
Financials |
May 26, 2009 |
Annual accounts
|  |
Registry |
Aug 13, 2008 |
Resignation of a director
|  |
Registry |
Aug 1, 2008 |
Resignation of one Director (a man)
|  |
Registry |
Jun 26, 2008 |
Annual return
|  |
Financials |
Nov 5, 2007 |
Annual accounts
|  |
Registry |
Aug 24, 2007 |
Annual return
|  |
Registry |
Aug 24, 2007 |
Appointment of a director
|  |
Registry |
Jan 1, 2007 |
Appointment of a man as Director
|  |
Financials |
Oct 30, 2006 |
Annual accounts
|  |
Registry |
Oct 11, 2006 |
Annual return
|  |
Registry |
Oct 11, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Jan 22, 2006 |
Notice of change of directors or secretaries or in their particulars 4812...
|  |
Registry |
Jan 22, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Dec 21, 2005 |
Amended accounts
|  |
Financials |
Sep 29, 2005 |
Annual accounts
|  |
Registry |
Sep 15, 2005 |
Annual return
|  |
Registry |
Jan 18, 2005 |
Change in situation or address of registered office
|  |
Financials |
Nov 26, 2004 |
Annual accounts
|  |
Registry |
Aug 17, 2004 |
Annual return
|  |
Registry |
Jun 10, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 11, 2003 |
Change of accounting reference date
|  |
Registry |
Aug 2, 2003 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 21, 2003 |
Change of name certificate
|  |
Registry |
Jul 2, 2003 |
Resignation of a director
|  |
Registry |
Jul 2, 2003 |
Appointment of a director
|  |
Registry |
Jul 2, 2003 |
Resignation of a secretary
|  |
Registry |
Jul 2, 2003 |
Appointment of a director
|  |
Registry |
Jul 2, 2003 |
Change in situation or address of registered office
|  |
Registry |
Jul 1, 2003 |
Two appointments: 2 men
|  |
Registry |
Jun 26, 2003 |
Two appointments: 2 companies
|  |