FOCUS ON EMPLOYMENT LIMITED

05137166
67 REGENT STREET CHESTERTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1AB

Documents

Documents
Date Category Description Pages
29 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
16 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
02 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Jun 2011 officers Termination of appointment of director (Godson Lawal) 1 Buy now
18 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2011 officers Appointment of director (Ms Mildred Spencer) 2 Buy now
28 Oct 2010 officers Appointment of director (Dr Godson Lawal) 2 Buy now
28 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2010 officers Termination of appointment of director (Mohammed Raja) 1 Buy now
27 Oct 2010 annual-return Annual Return 2 Buy now
27 Oct 2010 officers Appointment of director (Mt Mohammed Imran Raja) 2 Buy now
27 Oct 2010 officers Termination of appointment of director 1 Buy now
27 Oct 2010 officers Termination of appointment of director (Jabber Mir) 1 Buy now
27 Oct 2010 officers Termination of appointment of director (Jabber Mir) 1 Buy now
21 Sep 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Sep 2010 change-of-name Change Of Name Notice 1 Buy now
31 Aug 2010 accounts Annual Accounts 6 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
02 Jul 2010 officers Appointment of director (Mr Jabber Iqbal Mir) 2 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jul 2010 officers Appointment of director (Mr Jabber Iqbal Mir) 2 Buy now
29 Dec 2009 accounts Annual Accounts 2 Buy now
26 Dec 2009 officers Termination of appointment of secretary (Godson Lawal) 1 Buy now
26 Dec 2009 officers Termination of appointment of director (Mildred Eghan) 1 Buy now
30 May 2009 annual-return Return made up to 25/05/09; full list of members 3 Buy now
29 Apr 2009 accounts Annual Accounts 2 Buy now
06 Jan 2009 officers Secretary appointed dr godson lawal 1 Buy now
15 Sep 2008 annual-return Return made up to 25/05/08; full list of members 3 Buy now
22 Aug 2008 address Registered office changed on 22/08/2008 from unit L37 mk: two business centre 1-9 barton road water eaton ind. Est. Milton keynes MK2 3HU 1 Buy now
31 Mar 2008 accounts Annual Accounts 3 Buy now
26 Sep 2007 annual-return Return made up to 25/05/07; full list of members 3 Buy now
20 Sep 2007 address Registered office changed on 20/09/07 from: 71 cherry road enfield middlesex EN3 5SF 1 Buy now
26 Mar 2007 accounts Annual Accounts 2 Buy now
23 Feb 2007 annual-return Return made up to 25/05/06; full list of members 2 Buy now
30 Aug 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 accounts Annual Accounts 1 Buy now
02 Feb 2006 officers Director's particulars changed 1 Buy now
02 Feb 2006 officers Secretary resigned 1 Buy now
02 Feb 2006 officers New secretary appointed 2 Buy now
03 Oct 2005 annual-return Return made up to 25/05/05; full list of members 6 Buy now
19 Nov 2004 officers Director resigned 1 Buy now
20 Jul 2004 officers New director appointed 2 Buy now
22 Jun 2004 address Registered office changed on 22/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
25 May 2004 incorporation Incorporation Company 6 Buy now