WS RECRUITMENT SERVICES LIMITED

06073546
HAZLITT HOUSE 4 BOUVERIE STREET LONDON EC4Y 8AX

Documents

Documents
Date Category Description Pages
07 Feb 2012 gazette Gazette Dissolved Voluntary 1 Buy now
25 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
18 Oct 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 Aug 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Mar 2011 annual-return Annual Return 3 Buy now
15 Mar 2011 officers Change of particulars for director (Mr Peter William Searle) 2 Buy now
15 Mar 2011 officers Change of particulars for director (Mr Neil Martin) 2 Buy now
15 Mar 2011 officers Change of particulars for secretary (Mrs Lindsay Horwood) 1 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2010 officers Termination of appointment of secretary (Sara Mccracken) 1 Buy now
09 Jul 2010 officers Appointment of director (Mr Peter William Searle) 2 Buy now
08 Jul 2010 accounts Annual Accounts 14 Buy now
27 Apr 2010 officers Termination of appointment of director (Neil Wilson) 1 Buy now
27 Apr 2010 officers Appointment of secretary (Ms Sara Mccracken) 1 Buy now
27 Apr 2010 officers Appointment of secretary (Mrs Lindsay Horwood) 1 Buy now
26 Apr 2010 officers Termination of appointment of director (John Melbourne) 1 Buy now
26 Apr 2010 officers Termination of appointment of secretary (Haresh Vaya) 1 Buy now
10 Mar 2010 annual-return Annual Return 15 Buy now
22 Feb 2010 officers Appointment of director (Mr Neil Martin) 3 Buy now
01 Oct 2009 accounts Annual Accounts 15 Buy now
16 Sep 2009 officers Director's Change of Particulars / john melbourne / 11/09/2009 / 1 Buy now
23 Apr 2009 officers Secretary's Change of Particulars / haresh vaya / 15/04/2009 / HouseName/Number was: , now: 15; Street was: 99 kingshill drive, now: anthus mews; Post Town was: harrow, now: northwood; Post Code was: HA3 8QQ, now: HA6 2GX 1 Buy now
07 Apr 2009 incorporation Memorandum Articles 12 Buy now
07 Apr 2009 officers Appointment Terminated Director fraser douglas 1 Buy now
01 Apr 2009 change-of-name Certificate Change Of Name Company 2 Buy now
13 Mar 2009 annual-return Return made up to 30/01/09; full list of members 6 Buy now
13 Mar 2009 officers Director's Change of Particulars / neil wilson / 30/01/2009 / Occupation was: executive, now: director 1 Buy now
13 Mar 2009 officers Director's Change of Particulars / john melbourne / 30/01/2009 / Occupation was: executive, now: director 1 Buy now
13 Mar 2009 officers Director's Change of Particulars / fraser douglas / 30/01/2009 / HouseName/Number was: , now: 5; Street was: 5 broomwood road, now: broomwood road; Occupation was: executive, now: director 1 Buy now
26 Nov 2008 mortgage Particulars of a mortgage or charge / charge no: 2 5 Buy now
20 Oct 2008 accounts Annual Accounts 15 Buy now
12 Aug 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/12/2007 1 Buy now
16 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
12 Feb 2008 annual-return Return made up to 30/01/08; full list of members 7 Buy now
03 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2007 officers New director appointed 2 Buy now
10 Mar 2007 officers New director appointed 2 Buy now
10 Mar 2007 officers New director appointed 2 Buy now
10 Mar 2007 officers New secretary appointed 2 Buy now
10 Mar 2007 address Registered office changed on 10/03/07 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
28 Feb 2007 officers Secretary resigned 1 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
30 Jan 2007 incorporation Incorporation Company 17 Buy now