- Company Overview for RECRUITIVE SOFTWARE LTD (05269423)
- Filing history for RECRUITIVE SOFTWARE LTD (05269423)
- People for RECRUITIVE SOFTWARE LTD (05269423)
- Charges for RECRUITIVE SOFTWARE LTD (05269423)
- Insolvency for RECRUITIVE SOFTWARE LTD (05269423)
- More for RECRUITIVE SOFTWARE LTD (05269423)
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) |
---|---|---|---|
14 Feb 2012 | AR01 | Annual return made up to 9 February 2012 with full list of shareholders | |
14 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 5 February 2012
|
|
01 Nov 2011 | AP01 | Appointment of Miss Carla Lesley Fern as a director | |
11 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
04 Oct 2011 | CH01 | Director's details changed for Richard Philip Clarke on 23 September 2011 | |
04 Oct 2011 | CH03 | Secretary's details changed for Mr Allan Clark on 23 September 2011 | |
03 Oct 2011 | CH01 | Director's details changed for Richard Philip Clarke on 3 September 2011 | |
28 Sep 2011 | SH02 | Sub-division of shares on 2 September 2011 | |
28 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 1 September 2011
|
|
13 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Jul 2011 | AA01 | Previous accounting period extended from 30 November 2010 to 31 May 2011 | |
23 Jun 2011 | TM01 | Termination of appointment of Edward Thompson as a director | |
05 Jan 2011 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
14 Oct 2010 | AD01 | Registered office address changed from Cornelius House, Whitehouse Court, Broad Street Cannock Staffordshire WS11 0BH on 14 October 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
28 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
27 May 2010 | SH01 |
Statement of capital following an allotment of shares on 1 December 2009
|
|
18 Jan 2010 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
18 Jan 2010 | CH01 | Director's details changed for Richard Philip Clarke on 20 October 2009 | |
15 Sep 2009 | 88(2) | Ad 21/01/09\gbp si 200@1=200\gbp ic 1000/1200\ | |
14 Sep 2009 | 288a | Secretary appointed mr allan clark | |
14 Sep 2009 | 288a | Director appointed mr edward guy matthew thompson | |
14 Sep 2009 | 288b | Appointment terminated secretary richard clarke | |
11 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |