TKP RECRUITMENT LTD

06450379
C/O 122 WIDNEY ROAD BENTLEY HEATH SOLIHULL B93 9BL

Documents

Documents
Date Category Description Pages
22 Dec 2015 gazette Gazette Dissolved Liquidation 1 Buy now
22 Sep 2015 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 13 Buy now
13 Jun 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 11 Buy now
19 Jun 2014 insolvency Liquidation Voluntary Arrangement Completion 13 Buy now
20 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 May 2014 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 8 Buy now
19 May 2014 insolvency Liquidation Voluntary Appointment Of Liquidator 2 Buy now
19 May 2014 resolution Resolution 1 Buy now
16 Apr 2014 change-of-name Certificate Change Of Name Company 3 Buy now
27 Mar 2014 officers Termination of appointment of director (Peter Francis) 1 Buy now
19 Dec 2013 annual-return Annual Return 6 Buy now
19 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Nov 2013 accounts Annual Accounts 5 Buy now
16 Sep 2013 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 8 Buy now
10 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Jan 2013 annual-return Annual Return 6 Buy now
12 Sep 2012 accounts Annual Accounts 5 Buy now
16 Jan 2012 officers Termination of appointment of director (Iain Rainey) 2 Buy now
13 Jan 2012 annual-return Annual Return 7 Buy now
13 Jan 2012 officers Change of particulars for director (Peter Guy Francis) 2 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
16 Mar 2011 officers Change of particulars for director (Iain James Rainey) 2 Buy now
24 Jan 2011 annual-return Annual Return 7 Buy now
27 Oct 2010 accounts Annual Accounts 5 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (Mr Gavin Anthony Crocker) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Iain James Rainey) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Peter Francis) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Horace Anthony Bramble) 2 Buy now
28 Sep 2009 accounts Annual Accounts 2 Buy now
20 Sep 2009 officers Director appointed horace anthony bramble 1 Buy now
05 Mar 2009 annual-return Return made up to 11/12/08; full list of members 12 Buy now
25 Feb 2009 officers Director appointed peter francis logged form 2 Buy now
25 Feb 2009 officers Director appointed iain james rainey logged form 2 Buy now
13 Feb 2009 officers Director appointed iain james rainey 2 Buy now
13 Feb 2009 officers Director appointed peter francis 2 Buy now
29 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
27 Jan 2009 address Registered office changed on 27/01/2009 from towngate house, 116 -118 towngate, leyland lancashire PR25 2LQ 1 Buy now
27 Jan 2009 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 2009 officers Secretary appointed horace anthony bramble 2 Buy now
19 Dec 2008 officers Appointment terminated secretary ar corporate secretaries LIMITED 1 Buy now
19 Dec 2008 officers Appointment terminated director rjt nominees LIMITED 1 Buy now
19 Dec 2008 officers Director appointed mr gavin anthony crocker 1 Buy now
11 Dec 2007 incorporation Incorporation Company 14 Buy now