MORLEY HOUSE RECRUITMENT LIMITED

4th Floor 4 Victoria Square, St. Albans, AL1 3FT, Hertfordshire
StatusDISSOLVED
Company No.05642093
CategoryPrivate Limited Company
Incorporated01 Dec 2005
Age18 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution26 Jul 2018
Years5 years, 9 months, 23 days

SUMMARY

MORLEY HOUSE RECRUITMENT LIMITED is an dissolved private limited company with number 05642093. It was incorporated 18 years, 5 months, 17 days ago, on 01 December 2005 and it was dissolved 5 years, 9 months, 23 days ago, on 26 July 2018. The company address is 4th Floor 4 Victoria Square, St. Albans, AL1 3FT, Hertfordshire.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 26 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2018

Action Date: 30 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Feb 2017

Action Date: 30 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: 105 st. Peters Street St. Albans AL1 3EJ

New address: 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3FT

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Mar 2016

Action Date: 30 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-12-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:court order replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 23 Jan 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2015

Action Date: 23 Jan 2015

Category: Address

Type: AD01

Old address: The Clock House 87 Paines Lane Pinner HA5 3BZ

Change date: 2015-01-23

New address: 105 St. Peters Street St. Albans AL1 3EJ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 May 2014

Action Date: 07 May 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 23 May 2013

Action Date: 23 May 2013

Category: Address

Type: AD01

Old address: Lanmor House, 370/386 High Road Wembley Middlesex HA9 6AX

Change date: 2013-05-23

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 20 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation resolution miscellaneous

Date: 20 May 2013

Category: Insolvency

Sub Category: Resolution

Type: LIQ MISC RES

Description: Resolution insolvency:special resolution ;- "in specie"

Documents

View document PDF

Resolution

Date: 20 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2013

Action Date: 01 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Rodney Frederick Bailey

Change date: 2013-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 01 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Rodney Frederick Bailey

Documents

View document PDF

Termination director company with name

Date: 17 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 01 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2011

Action Date: 01 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Jan 2010

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Landau Morley Registrars Limited

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Anne Margaret Bailey

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/12/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Dec 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Incorporation company

Date: 01 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTEDIA LIMITED

19 WHITEHILL CLOSE,CROWBOROUGH,TN6 1JG

Number:08775069
Status:ACTIVE
Category:Private Limited Company

DUTCH & DUTCH (RESIDENTIAL) LIMITED

50 SEYMOUR STREET,LONDON,W1H 7JG

Number:05712152
Status:ACTIVE
Category:Private Limited Company

N1 HEALTH LIMITED

INTERNATIONAL HOUSE,LONDON,SW19 1QE

Number:08967174
Status:ACTIVE
Category:Private Limited Company

ROYALTYINTERNATIONAL LIMITED

69 ECCLESTON SQUARE,LONDON,SW1V 1PJ

Number:06979755
Status:ACTIVE
Category:Private Limited Company

SJK FINANCE LIMITED

SHELLEY STOCK HUTTER,7-10 CHANDOS STREET,W1G 9DQ

Number:03302615
Status:ACTIVE
Category:Private Limited Company

SOLAR SUN 7 LIMITED

THE SHARD,LONDON,SE1 9SG

Number:07845459
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