- Company Overview for PRE SELECT RECRUITMENT LIMITED (07811124)
- Filing history for PRE SELECT RECRUITMENT LIMITED (07811124)
- People for PRE SELECT RECRUITMENT LIMITED (07811124)
- Charges for PRE SELECT RECRUITMENT LIMITED (07811124)
- More for PRE SELECT RECRUITMENT LIMITED (07811124)
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) |
---|---|---|---|
23 Feb 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Nov 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Aug 2015 | TM01 | Termination of appointment of Paul Raymond Ellis as a director on 10 July 2015 | |
05 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
23 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 10 April 2014
|
|
30 Sep 2014 | TM01 | Termination of appointment of Callum Hill as a director on 31 August 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
15 Nov 2013 | CH01 | Director's details changed for Callum Hill on 2 September 2013 | |
15 Nov 2013 | CH01 | Director's details changed for Mr Paul Raymond Ellis on 1 February 2013 | |
12 Nov 2013 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England on 12 November 2013 | |
16 Sep 2013 | CH01 | Director's details changed for Mr Paul Raymond Ellis on 16 September 2013 | |
14 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Jun 2013 | AP01 | Appointment of Callum Hill as a director | |
13 May 2013 | TM01 | Termination of appointment of John Davies as a director | |
08 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
25 Jul 2012 | CH01 | Director's details changed for Mr Paul Raymond Ellis on 25 July 2012 | |
29 May 2012 | AP01 | Appointment of Mr. John Davies as a director | |
14 Oct 2011 | NEWINC | Incorporation |