KENEXA GLOBAL RECRUITMENT SERVICES LIMITED
Company number 03986555
- Company Overview for KENEXA GLOBAL RECRUITMENT SERVICES LIMITED (03986555)
- Filing history for KENEXA GLOBAL RECRUITMENT SERVICES LIMITED (03986555)
- People for KENEXA GLOBAL RECRUITMENT SERVICES LIMITED (03986555)
- Charges for KENEXA GLOBAL RECRUITMENT SERVICES LIMITED (03986555)
- Insolvency for KENEXA GLOBAL RECRUITMENT SERVICES LIMITED (03986555)
- More for KENEXA GLOBAL RECRUITMENT SERVICES LIMITED (03986555)
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) |
---|---|---|---|
17 Jun 2013 | TM02 | Termination of appointment of Aruna Withane as a secretary | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
11 May 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
07 Oct 2011 | TM02 | Termination of appointment of Cynthia Dixon as a secretary | |
07 Oct 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Aug 2011 | AP03 | Appointment of Mr Aruna Peter Withane as a secretary | |
17 May 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
06 May 2011 | CERTNM |
Company name changed quorum international search LIMITED\certificate issued on 06/05/11
|
|
01 Mar 2011 | AD01 | Registered office address changed from 1 London Bridge London SE1 9BG on 1 March 2011 | |
03 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
04 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
30 Nov 2009 | AP01 | Appointment of Mr Andrew Conway Jackson as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Eric Lochner as a director | |
23 Nov 2009 | TM01 | Termination of appointment of Lucinda Krigstein as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
11 May 2009 | 288b | Appointment terminated director paul fairbank | |
08 May 2009 | 363a | Return made up to 05/05/09; full list of members | |
10 Nov 2008 | 287 | Registered office changed on 10/11/2008 from calder & co 1 regent street london SW1Y 4NW | |
07 Oct 2008 | 288c | Director's change of particulars / lucinda brewer / 02/04/2008 | |
08 Jul 2008 | MEM/ARTS | Memorandum and Articles of Association | |
30 Jun 2008 | CERTNM | Company name changed kenexa quorum search LIMITED\certificate issued on 02/07/08 | |
19 Jun 2008 | 288c | Director's change of particulars / troy kanter / 03/04/2008 | |
18 Jun 2008 | 288c | Director's change of particulars / donald volk / 03/04/2008 | |
18 Jun 2008 | 288c | Director's change of particulars / nooruddin karsan / 03/04/2008 |