Agile Recruitment Ltd

06462304
29 Oxford Gardens N20 9AG

Documents

Documents
Date Category Description Pages
13 Jul 2010 gazette Gazette Dissolved Compulsory 1 Buy now
13 Apr 2010 officers Termination of appointment of director (Hana Freyd) 2 Buy now
02 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
28 Jan 2009 annual-return Return made up to 02/01/09; full list of members 3 Buy now
28 Jan 2009 officers Director's Change of Particulars / hanna freyd / 28/01/2009 / Date of Birth was: 15-Dec-1979, now: 29-Aug-1979; Forename was: hanna, now: hana 1 Buy now
24 Jan 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
05 Jun 2008 officers Secretary appointed mark freyd 3 Buy now
04 Jun 2008 officers Appointment Terminated Director and Secretary roxanne glick 1 Buy now
04 Jun 2008 officers Appointment Terminated Director natalie glick 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from 2-3 cursitor street london EC4A 1NE 1 Buy now
24 Apr 2008 officers Director appointed miss natalie leah glick 1 Buy now
24 Apr 2008 officers Director appointed mr mark ivor freyd 1 Buy now
10 Apr 2008 officers Director's Change of Particulars / hanna freyd / 10/04/2008 / Post Code was: N20 9G, now: N20 9AG 1 Buy now
10 Apr 2008 officers Director appointed mrs hanna freyd 1 Buy now
10 Apr 2008 officers Director appointed mrs roxanne diane glick 2 Buy now
10 Apr 2008 officers Appointment Terminated Director mark freyd 1 Buy now
10 Apr 2008 officers Appointment Terminated Director natalie glick 1 Buy now
02 Jan 2008 incorporation Incorporation Company 13 Buy now