JOHN PRODGER RECRUITMENT LIMITED

03860587
THE MALTINGS MOUNT ROAD STOUBRIDGE WEST MIDLANDS DY8 1HZ DY8 1HZ

Documents

Documents
Date Category Description Pages
29 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
16 Jun 2015 gazette Gazette Notice Voluntary 1 Buy now
03 Jun 2015 dissolution Dissolution Application Strike Off Company 4 Buy now
07 May 2015 accounts Annual Accounts 5 Buy now
13 Nov 2014 annual-return Annual Return 5 Buy now
03 Apr 2014 accounts Annual Accounts 5 Buy now
13 Nov 2013 annual-return Annual Return 5 Buy now
25 Apr 2013 accounts Annual Accounts 5 Buy now
08 Nov 2012 annual-return Annual Return 5 Buy now
01 Mar 2012 accounts Annual Accounts 5 Buy now
04 Nov 2011 officers Termination of appointment of director (Michael South) 1 Buy now
02 Nov 2011 annual-return Annual Return 6 Buy now
26 Apr 2011 accounts Annual Accounts 5 Buy now
26 Jan 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
08 Nov 2010 annual-return Annual Return 6 Buy now
07 Oct 2010 accounts Annual Accounts 7 Buy now
09 Dec 2009 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Mr David Hale) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Michael Geoffrey South) 2 Buy now
09 Dec 2009 officers Change of particulars for director (Mr Jonathan Charles Howard Lee) 2 Buy now
27 Oct 2009 accounts Annual Accounts 7 Buy now
20 Nov 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
30 Oct 2008 accounts Annual Accounts 7 Buy now
16 Nov 2007 accounts Annual Accounts 7 Buy now
15 Nov 2007 annual-return Return made up to 18/10/07; full list of members 3 Buy now
15 Nov 2006 annual-return Return made up to 18/10/06; full list of members 5 Buy now
27 Oct 2006 accounts Annual Accounts 7 Buy now
27 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 May 2006 change-of-name Certificate Change Of Name Re Registration Public Limited Company To Private 1 Buy now
16 May 2006 reregistration Application for reregistration from PLC to private 1 Buy now
16 May 2006 incorporation Re Registration Memorandum Articles 10 Buy now
16 May 2006 resolution Resolution 1 Buy now
16 May 2006 accounts Accounting reference date shortened from 31/12/06 to 31/05/06 1 Buy now
16 May 2006 address Registered office changed on 16/05/06 from: the courtyard alban park st. Albans hertfordshire AL4 0LA 1 Buy now
16 May 2006 officers New director appointed 2 Buy now
16 May 2006 officers New director appointed 2 Buy now
16 May 2006 officers New secretary appointed;new director appointed 2 Buy now
16 May 2006 officers Secretary resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
16 May 2006 officers Director resigned 1 Buy now
15 May 2006 accounts Annual Accounts 16 Buy now
11 Nov 2005 annual-return Return made up to 18/10/05; full list of members 4 Buy now
27 Jun 2005 accounts Amended Accounts 16 Buy now
12 May 2005 accounts Annual Accounts 18 Buy now
29 Oct 2004 annual-return Return made up to 18/10/04; full list of members 9 Buy now
28 Jun 2004 miscellaneous Miscellaneous 1 Buy now
26 May 2004 accounts Annual Accounts 16 Buy now
18 May 2004 officers New director appointed 2 Buy now
21 Nov 2003 annual-return Return made up to 18/10/03; full list of members 7 Buy now
21 Nov 2003 capital Ad 16/12/02--------- £ si 20000@.1=2000 £ ic 101200/103200 2 Buy now
25 Jun 2003 accounts Annual Accounts 17 Buy now
25 Jun 2003 officers Director resigned 1 Buy now
28 Oct 2002 annual-return Return made up to 18/10/02; full list of members 9 Buy now
25 Apr 2002 accounts Annual Accounts 15 Buy now
15 Nov 2001 annual-return Return made up to 18/10/01; full list of members 9 Buy now
02 Jul 2001 officers New secretary appointed 2 Buy now
02 Jul 2001 officers Secretary resigned 1 Buy now
02 May 2001 accounts Annual Accounts 17 Buy now
14 Nov 2000 annual-return Return made up to 18/10/00; full list of members; amend 8 Buy now
26 Oct 2000 annual-return Return made up to 18/10/00; full list of members 8 Buy now
02 Oct 2000 capital S-div 25/09/00 1 Buy now
13 Jul 2000 officers New secretary appointed 2 Buy now
13 Jul 2000 officers Secretary resigned 1 Buy now
27 Mar 2000 officers New director appointed 1 Buy now
08 Mar 2000 capital Ad 22/02/00--------- £ si 33000@1=33000 £ ic 68200/101200 2 Buy now
13 Jan 2000 accounts Accounting reference date extended from 31/10/00 to 31/12/00 1 Buy now
23 Dec 1999 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
23 Dec 1999 incorporation Application To Commence Business 2 Buy now
21 Dec 1999 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
21 Dec 1999 incorporation Application To Commence Business 2 Buy now
17 Dec 1999 address Registered office changed on 17/12/99 from: the courtyard alban park st. Albans hertfordshire AL4 0LA 1 Buy now
16 Dec 1999 capital Ad 08/12/99--------- £ si 2200@1=2200 £ ic 66000/68200 2 Buy now
16 Dec 1999 capital Ad 08/12/99--------- £ si 65998@1=65998 £ ic 2/66000 2 Buy now
09 Nov 1999 address Registered office changed on 09/11/99 from: 14-18 city road cardiff south glamorgan CF24 3DL 2 Buy now
09 Nov 1999 officers New secretary appointed 2 Buy now
09 Nov 1999 officers New director appointed 2 Buy now
09 Nov 1999 officers New director appointed 2 Buy now
09 Nov 1999 officers Director resigned 1 Buy now
09 Nov 1999 officers Secretary resigned;director resigned 1 Buy now
18 Oct 1999 incorporation Incorporation Company 16 Buy now