ONLINE RECRUITMENT LTD

SC309938
9 9 QUEENS ROAD ABERDEEN SCOTLAND AB15 4YL

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
23 Oct 2018 accounts Annual Accounts 14 Buy now
23 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 33 Buy now
23 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
23 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
11 Oct 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
16 May 2018 officers Appointment of director (Mr Gareth John Book) 2 Buy now
16 May 2018 officers Termination of appointment of director (Alan James Hoy) 1 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
13 Oct 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
05 Oct 2017 accounts Annual Accounts 6 Buy now
05 Oct 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 29 Buy now
05 Oct 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/12/16 1 Buy now
05 Oct 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
15 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 6 Buy now
28 Sep 2016 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/15 30 Buy now
28 Sep 2016 other Notice of agreement to exemption from audit of accounts for period ending 31/12/15 1 Buy now
28 Sep 2016 other Audit exemption statement of guarantee by parent company for period ending 31/12/15 3 Buy now
04 Nov 2015 annual-return Annual Return 7 Buy now
20 Apr 2015 accounts Annual Accounts 5 Buy now
23 Jan 2015 officers Change of particulars for director (Stephen John Lewis) 2 Buy now
03 Nov 2014 annual-return Annual Return 7 Buy now
03 Nov 2014 officers Change of particulars for director (Alan James Hoy) 2 Buy now
03 Nov 2014 officers Change of particulars for secretary (Graham Peter Wallace) 1 Buy now
21 Aug 2014 accounts Annual Accounts 6 Buy now
18 Jun 2014 auditors Auditors Resignation Company 1 Buy now
15 Oct 2013 annual-return Annual Return 7 Buy now
30 Sep 2013 accounts Annual Accounts 6 Buy now
13 Sep 2013 officers Change of particulars for director (Alan James Hoy) 2 Buy now
15 Oct 2012 annual-return Annual Return 7 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
23 Jul 2012 officers Change of particulars for director (Andrew David Thompson) 2 Buy now
23 Jul 2012 officers Appointment of director (Stephen John Lewis) 2 Buy now
23 Jul 2012 officers Change of particulars for secretary (Graham Wallace) 2 Buy now
23 Jul 2012 officers Change of particulars for director (Alan James Hoy) 2 Buy now
02 Jul 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2012 officers Appointment of director (Dr John Manuel Llambias) 3 Buy now
16 Jan 2012 officers Appointment of director (Alan James Hoy) 3 Buy now
16 Jan 2012 officers Appointment of secretary (Graham Wallace) 3 Buy now
16 Jan 2012 officers Termination of appointment of secretary (Cobbetts (Secretarial) Limited) 2 Buy now
16 Jan 2012 officers Termination of appointment of director (Andrew Joss) 2 Buy now
15 Dec 2011 address Change Registered Office Address Company With Date Old Address 4 Buy now
06 Dec 2011 annual-return Annual Return 11 Buy now
05 Apr 2011 accounts Annual Accounts 5 Buy now
09 Nov 2010 annual-return Annual Return 14 Buy now
23 Jul 2010 accounts Annual Accounts 5 Buy now
13 Nov 2009 annual-return Annual Return 14 Buy now
01 Oct 2009 accounts Annual Accounts 5 Buy now
22 Sep 2009 address Registered office changed on 22/09/2009 from 24 spires business centre aberdeen aberdeenshire AB21 9BG 1 Buy now
03 Sep 2009 officers Director's change of particulars / andrew joss / 02/09/2009 1 Buy now
03 Feb 2009 accounts Annual Accounts 4 Buy now
02 Dec 2008 annual-return Return made up to 10/10/08; full list of members 5 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 23 carden place aberdeen AB10 1UQ 1 Buy now
21 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
23 May 2008 resolution Resolution 2 Buy now
23 May 2008 capital S-div 1 Buy now
23 May 2008 resolution Resolution 2 Buy now
23 May 2008 officers Appointment terminated director and secretary carrie joss 1 Buy now
23 May 2008 officers Secretary appointed cobbetts (secretarial) LIMITED 2 Buy now
23 May 2008 officers Director appointed andrew david thompson 3 Buy now
23 May 2008 resolution Resolution 29 Buy now
21 May 2008 officers Director's change of particulars / andrew joss / 14/05/2008 1 Buy now
21 May 2008 officers Director and secretary's change of particulars / carrie joss / 14/05/2008 1 Buy now
07 Nov 2007 annual-return Return made up to 10/10/07; full list of members 2 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
12 Oct 2006 officers Secretary resigned 1 Buy now
11 Oct 2006 officers Director resigned 1 Buy now
10 Oct 2006 incorporation Incorporation Company 12 Buy now