- Company Overview for PET MEDIC RECRUITMENT LIMITED (07972840)
- Filing history for PET MEDIC RECRUITMENT LIMITED (07972840)
- People for PET MEDIC RECRUITMENT LIMITED (07972840)
- Charges for PET MEDIC RECRUITMENT LIMITED (07972840)
- Insolvency for PET MEDIC RECRUITMENT LIMITED (07972840)
- More for PET MEDIC RECRUITMENT LIMITED (07972840)
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 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
07 Oct 2020 | AD01 | Registered office address changed from Cvs House Owen Road Diss Norfolk IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on 7 October 2020 | |
02 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
02 Oct 2020 | LIQ01 | Declaration of solvency | |
30 Jun 2020 | AP03 | Appointment of Mrs Juliet Mary Dearlove as a secretary on 25 June 2020 | |
30 Jun 2020 | TM02 | Termination of appointment of David John Harris as a secretary on 25 June 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019 | |
06 Dec 2019 | AP01 | Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Simon Campbell Innes as a director on 5 November 2019 | |
21 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
15 Apr 2019 | AP03 | Appointment of Mr David John Harris as a secretary on 1 April 2019 | |
15 Apr 2019 | TM02 | Termination of appointment of Richard Fairman as a secretary on 31 March 2019 | |
03 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
25 Mar 2019 | AP03 | Appointment of Mr Richard Fairman as a secretary on 23 January 2019 | |
25 Mar 2019 | TM02 | Termination of appointment of Richard Aidan John Gilligan as a secretary on 23 January 2019 | |
06 Feb 2019 | MR04 | Satisfaction of charge 1 in full | |
08 Oct 2018 | TM01 | Termination of appointment of Nicholas John Perrin as a director on 28 September 2018 | |
14 Aug 2018 | AP01 | Appointment of Mr Richard Fairman as a director on 1 August 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
16 Mar 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Oct 2017 | TM02 | Termination of appointment of Rebecca Anne Cleal as a secretary on 28 September 2017 |