- Company Overview for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- Filing history for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- People for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- Charges for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
- More for MBN RECRUITMENT SOLUTIONS LTD. (SC314883)
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) |
---|---|---|---|
25 Mar 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
24 Mar 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
22 Jan 2017 | CS01 | Confirmation statement made on 18 January 2017 with updates | |
14 Nov 2016 | CH03 | Secretary's details changed for Mrs Heather Jane White on 1 November 2016 | |
03 Mar 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
22 Jan 2016 | AR01 |
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
07 Mar 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
31 Jan 2014 | AR01 |
Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
|
|
24 Jun 2013 | AP01 | Appointment of Mr Paul David Forrest as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Douglas Russell Dalgleish as a director | |
11 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Feb 2013 | CH01 | Director's details changed for Mr Michael Young on 14 February 2013 | |
14 Feb 2013 | AR01 | Annual return made up to 18 January 2013 with full list of shareholders | |
14 Feb 2013 | AD01 | Registered office address changed from 2Nd Floor, Ingram House Ingram Street Glasgow G1 1DA Scotland on 14 February 2013 | |
14 Feb 2013 | AP03 | Appointment of Mrs Heather Jane White as a secretary | |
14 Feb 2013 | CH01 | Director's details changed for Michael Young on 14 February 2013 | |
14 Feb 2013 | TM02 | Termination of appointment of Roseanna Young as a secretary | |
28 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
03 Feb 2012 | AR01 | Annual return made up to 18 January 2012 with full list of shareholders |