- Company Overview for RANDSTAD INTERIM EXECUTIVES LIMITED (02029313)
- Filing history for RANDSTAD INTERIM EXECUTIVES LIMITED (02029313)
- People for RANDSTAD INTERIM EXECUTIVES LIMITED (02029313)
- Charges for RANDSTAD INTERIM EXECUTIVES LIMITED (02029313)
- More for RANDSTAD INTERIM EXECUTIVES LIMITED (02029313)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jun 2011 | AR01 | Annual return made up to 15 June 2011 with full list of shareholders | |
16 May 2011 | TM01 | Termination of appointment of Roger Walker as a director | |
01 Feb 2011 | AP01 | Appointment of Mr Kevin Joseph Deamer as a director | |
18 Jan 2011 | CERTNM |
Company name changed albemarle interim management LIMITED\certificate issued on 18/01/11
|
|
08 Dec 2010 | TM01 | Termination of appointment of Angela Hickmore as a director | |
04 Nov 2010 | AP01 | Appointment of Mr Rod Jackson as a director | |
04 Nov 2010 | TM01 | Termination of appointment of Alan Horn as a director | |
12 Jul 2010 | AR01 | Annual return made up to 15 June 2010 with full list of shareholders | |
02 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Apr 2010 | AD01 | Registered office address changed from 26-28 Great Portland Street London W1W 8QT on 20 April 2010 | |
21 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2010 | MAR | Re-registration of Memorandum and Articles | |
21 Jan 2010 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
21 Jan 2010 | RR02 | Re-registration from a public company to a private limited company | |
04 Dec 2009 | AP03 | Appointment of Ian Naylor as a secretary | |
04 Dec 2009 | TM02 | Termination of appointment of Gary Belchem as a secretary | |
01 Aug 2009 | AA | Full accounts made up to 31 December 2008 | |
18 Jun 2009 | 363a | Return made up to 15/06/09; full list of members | |
05 Mar 2009 | 88(2) | Capitals not rolled up | |
16 Feb 2009 | 288a | Secretary appointed mr gary belchem | |
16 Feb 2009 | 288a | Secretary appointed mr gary belchem | |
16 Feb 2009 | 288b | Appointment terminated secretary derrick hale | |
16 Jan 2009 | 288a | Director appointed mrs christiana adeola bernard | |
28 Jul 2008 | AA | Full accounts made up to 31 December 2007 | |
10 Jul 2008 | 288a | Secretary appointed mr derrick bernard hale |