Rtsrts Ltd

Reports

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

Details

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

Charts

Visits

RTSRTS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122025-22025-3012
Document TypeDoc. Type Publication datePub. date Download link
Registry Nov 26, 2010 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Aug 26, 2010 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 26, 2010 Liquidator's progress report Liquidator's progress report
Registry Dec 23, 2009 Company name change Company name change
Registry Dec 23, 2009 Change of name certificate Change of name certificate
Registry Dec 23, 2009 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Dec 18, 2009 Statement of company's affairs Statement of company's affairs
Registry Dec 18, 2009 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Dec 18, 2009 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Dec 10, 2009 Change of registered office address Change of registered office address
Registry Nov 8, 2009 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Aug 12, 2009 Annual return Annual return
Registry Jun 26, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 26, 2009 Annual accounts Annual accounts
Registry Aug 13, 2008 Resignation of a director Resignation of a director
Registry Aug 1, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 26, 2008 Annual return Annual return
Financials Nov 5, 2007 Annual accounts Annual accounts
Registry Aug 24, 2007 Annual return Annual return
Registry Aug 24, 2007 Appointment of a director Appointment of a director
Registry Jan 1, 2007 Appointment of a man as Director Appointment of a man as Director
Financials Oct 30, 2006 Annual accounts Annual accounts
Registry Oct 11, 2006 Annual return Annual return
Registry Oct 11, 2006 Notice of change of directors or secretaries or in their particulars 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... 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 Notice of change of directors or secretaries or in their particulars
Financials Dec 21, 2005 Amended accounts Amended accounts
Financials Sep 29, 2005 Annual accounts Annual accounts
Registry Sep 15, 2005 Annual return Annual return
Registry Jan 18, 2005 Change in situation or address of registered office Change in situation or address of registered office
Financials Nov 26, 2004 Annual accounts Annual accounts
Registry Aug 17, 2004 Annual return Annual return
Registry Jun 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 11, 2003 Change of accounting reference date Change of accounting reference date
Registry Aug 2, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 21, 2003 Change of name certificate Change of name certificate
Registry Jul 2, 2003 Resignation of a director Resignation of a director
Registry Jul 2, 2003 Appointment of a director Appointment of a director
Registry Jul 2, 2003 Resignation of a secretary Resignation of a secretary
Registry Jul 2, 2003 Appointment of a director Appointment of a director
Registry Jul 2, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 1, 2003 Two appointments: 2 men Two appointments: 2 men
Registry Jun 26, 2003 Two appointments: 2 companies Two appointments: 2 companies
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)