FIRST CHOICE RECRUITMENT LIMITED

03789401
56 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1DA

Documents

Documents
Date Category Description Pages
18 Jul 2023 gazette Gazette Dissolved Voluntary 1 Buy now
20 Jun 2023 officers Termination of appointment of director (Colm John Mcginley) 1 Buy now
13 Jun 2023 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 May 2023 gazette Gazette Notice Voluntary 1 Buy now
21 Apr 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
20 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 officers Appointment of director (Mr Ian David Savage) 2 Buy now
30 Jan 2023 officers Termination of appointment of director (Donnacha Sean Holly) 1 Buy now
04 Jul 2022 accounts Annual Accounts 11 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2022 officers Change of particulars for director (Mr James Grant Henderson) 2 Buy now
11 Nov 2021 capital Statement of capital (Section 108) 3 Buy now
11 Nov 2021 insolvency Solvency Statement dated 10/12/18 1 Buy now
09 Nov 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Nov 2021 resolution Resolution 3 Buy now
20 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Sep 2021 accounts Annual Accounts 11 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Termination of appointment of director (Ricky Colin David Robson) 1 Buy now
12 Feb 2021 mortgage Statement of satisfaction of a charge 4 Buy now
06 Oct 2020 accounts Annual Accounts 13 Buy now
16 Sep 2020 officers Appointment of director (Mr Ricky Colin David Robson) 2 Buy now
22 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jan 2020 officers Appointment of director (Mr James Grant Henderson) 2 Buy now
09 Oct 2019 accounts Annual Accounts 27 Buy now
14 Aug 2019 mortgage Registration of a charge 24 Buy now
13 May 2019 mortgage Registration of a charge 14 Buy now
07 May 2019 accounts Annual Accounts 16 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jan 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
16 Jan 2019 resolution Resolution 3 Buy now
08 Jan 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Jan 2019 annual-return Second Filing Of Annual Return With Made Up Date 17 Buy now
07 Jan 2019 annual-return Second Filing Of Annual Return With Made Up Date 17 Buy now
11 Oct 2018 mortgage Registration of a charge 25 Buy now
09 Oct 2018 mortgage Registration of a charge 27 Buy now
08 Oct 2018 officers Appointment of director (Mr Donnacha Sean Holly) 2 Buy now
08 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Oct 2018 officers Appointment of director (Mr Colm John Mcginley) 2 Buy now
08 Oct 2018 officers Termination of appointment of director (Louise Karen Smith) 1 Buy now
08 Oct 2018 officers Termination of appointment of secretary (Louise Karen Smith) 1 Buy now
08 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Oct 2018 capital Return of Allotment of shares 2 Buy now
25 Apr 2018 accounts Annual Accounts 9 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 8 Buy now
28 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 May 2016 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 3 Buy now
27 Apr 2015 accounts Annual Accounts 7 Buy now
22 Apr 2015 resolution Resolution 13 Buy now
26 Feb 2015 annual-return Annual Return 4 Buy now
24 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2014 capital Statement of capital (Section 108) 4 Buy now
24 Oct 2014 insolvency Solvency Statement dated 26/09/14 1 Buy now
24 Oct 2014 resolution Resolution 1 Buy now
24 Oct 2014 capital Notice of cancellation of shares 4 Buy now
24 Oct 2014 resolution Resolution 2 Buy now
24 Oct 2014 capital Return of purchase of own shares 3 Buy now
26 Jun 2014 annual-return Annual Return 4 Buy now
04 Jun 2014 officers Termination of appointment of director (Martin Campbell) 1 Buy now
29 Apr 2014 accounts Annual Accounts 9 Buy now
05 Jul 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 officers Change of particulars for director (Louise Smith) 2 Buy now
05 Jul 2013 officers Change of particulars for secretary (Louise Smith) 1 Buy now
05 Jul 2013 officers Change of particulars for director (Martin Campbell) 2 Buy now
08 May 2013 accounts Annual Accounts 8 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2012 annual-return Annual Return 5 Buy now
30 Apr 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
23 Jun 2011 annual-return Annual Return 5 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
09 Oct 2010 mortgage Particulars of a mortgage or charge 5 Buy now
23 Sep 2010 capital Return of Allotment of shares 4 Buy now
07 Jul 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
17 Jun 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 accounts Annual Accounts 4 Buy now
18 Nov 2009 officers Change of particulars for director (Louise Smith) 2 Buy now
18 Nov 2009 officers Change of particulars for director (Martin Campbell) 2 Buy now
18 Nov 2009 officers Change of particulars for secretary (Louise Smith) 1 Buy now
29 Jun 2009 annual-return Return made up to 14/06/09; full list of members 4 Buy now
05 Mar 2009 accounts Annual Accounts 8 Buy now
02 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
04 Jul 2008 annual-return Return made up to 14/06/08; full list of members 4 Buy now
07 May 2008 accounts Annual Accounts 4 Buy now
10 Apr 2008 address Registered office changed on 10/04/2008 from, quayside house, king edward quay, colchester, essex, CO2 8JB 1 Buy now
09 Jul 2007 annual-return Return made up to 14/06/07; full list of members 3 Buy now
09 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
30 May 2007 accounts Annual Accounts 5 Buy now
09 Mar 2007 officers New secretary appointed 2 Buy now
09 Mar 2007 officers Secretary resigned 1 Buy now
02 Mar 2007 capital Particulars of contract relating to shares 2 Buy now
02 Mar 2007 capital Ad 01/08/05--------- £ si 100@1 2 Buy now
15 Feb 2007 annual-return Return made up to 14/06/06; full list of members 2 Buy now
15 Feb 2007 officers Director's particulars changed 1 Buy now
06 Sep 2006 mortgage Particulars of mortgage/charge 7 Buy now