RECRUITMENT IT CONTRACT LIMITED

3rd Floor Lyndean House 3rd Floor Lyndean House, Brighton, BN1 3XB, East Sussex
StatusDISSOLVED
Company No.05362822
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 4 months, 3 days
JurisdictionEngland Wales
Dissolution27 Jun 2012
Years11 years, 11 months, 20 days

SUMMARY

RECRUITMENT IT CONTRACT LIMITED is an dissolved private limited company with number 05362822. It was incorporated 19 years, 4 months, 3 days ago, on 14 February 2005 and it was dissolved 11 years, 11 months, 20 days ago, on 27 June 2012. The company address is 3rd Floor Lyndean House 3rd Floor Lyndean House, Brighton, BN1 3XB, East Sussex.



Company Fillings

Gazette dissolved liquidation

Date: 27 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2012

Action Date: 14 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-14

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 27 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2012

Action Date: 09 Feb 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-02-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 02 Sep 2011

Action Date: 09 Aug 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-08-09

Documents

View document PDF

Liquidation court order miscellaneous

Date: 16 Jun 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:c/o replacement of liquidator

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 10 Jun 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2011

Action Date: 09 Feb 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-02-09

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Gardiner

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2010

Action Date: 22 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-22

Officer name: Paul Gardiner

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 21 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Gardiner

Change date: 2010-04-21

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-26

Officer name: Paul David Anthony Gardiner

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Feb 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-18

Old address: Pannell House Park Street Guildford Surrey GU1 4HN

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 05 Feb 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Resolution

Date: 04 Feb 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 04 Feb 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 31 Jan 2010

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 20 Jan 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 19 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Capital

Type: 123

Description: £ nc 1000/2000 16/04/07

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/04/07--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/04/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 06/06/07 from: mount manor house, 16 the mount guildford surrey GU2 4HS

Documents

View document PDF

Legacy

Date: 03 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/06 to 31/03/06

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 14 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BCDE PROPERTY SOLUTIONS LTD

53E YEW TREE ROAD, YEW TREE ROAD,GLOUCESTER,GL3 4FP

Number:11670017
Status:ACTIVE
Category:Private Limited Company

BLURISE LTD

64 OTHO WAY,LINCOLN,LN6 9ZD

Number:09730791
Status:ACTIVE
Category:Private Limited Company

DOCSYS CYBER LTD

17 STALLCOURT AVE,CARDIFF,CF23 5AL

Number:11442750
Status:ACTIVE
Category:Private Limited Company

GOURMET TOURING LIMITED

CRUGYHWIL,LLANYBYDDER,SA40 9XB

Number:04782183
Status:ACTIVE
Category:Private Limited Company

INVESTOR PROFILE LIMITED

S40 MOULTON PARK BUSINESS CENTRE,NORTHAMPTON,NN3 6AQ

Number:06417638
Status:ACTIVE
Category:Private Limited Company

MR CHIIP LTD

3 ENNIS SQUARE,REDCAR,TS10 5JZ

Number:11868393
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source