MEDIA CONTACTS (RECRUITMENT CONSULTANTS) SERVICES LIMITED

Pearl Assurance House Pearl Assurance House, London, N12 8LY
StatusDISSOLVED
Company No.07074926
CategoryPrivate Limited Company
Incorporated12 Nov 2009
Age14 years, 6 months, 23 days
JurisdictionEngland Wales
Dissolution07 Jun 2019
Years4 years, 11 months, 28 days

SUMMARY

MEDIA CONTACTS (RECRUITMENT CONSULTANTS) SERVICES LIMITED is an dissolved private limited company with number 07074926. It was incorporated 14 years, 6 months, 23 days ago, on 12 November 2009 and it was dissolved 4 years, 11 months, 28 days ago, on 07 June 2019. The company address is Pearl Assurance House Pearl Assurance House, London, N12 8LY.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jun 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2018

Action Date: 26 Apr 2018

Category: Address

Type: AD01

Old address: 11 Raven Wharf Lafone Street London SE1 2LR

Change date: 2018-04-26

New address: Pearl Assurance House 319 Ballards Lane London N12 8LY

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2018

Action Date: 04 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Hugh James Andrew Joslin

Change date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh James Andrew Joslin

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hugh James Andrew Joslin

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 12 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2012

Action Date: 12 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 12 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 13 Jun 2011

Action Date: 12 Nov 2010

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Avril Joslin

Documents

View document PDF

Change account reference date company previous extended

Date: 12 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2010

Action Date: 12 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-12

Documents

View document PDF

Appoint person director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugh James Andrew Joslin

Documents

View document PDF

Termination director company with name

Date: 16 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fred Garner

Documents

View document PDF

Incorporation company

Date: 12 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBP REGENERATION LTD

RIVERSIDE SUITE 50A,MAIDSTONE,ME16 8GD

Number:02979594
Status:ACTIVE
Category:Private Limited Company

JDE ACCOUNTANCY SERVICES LIMITED

46 SANDY CRESCENT,SOUTHEND-ON-SEA,SS3 0FN

Number:07647521
Status:ACTIVE
Category:Private Limited Company

LAND CONSTRUCTION LTD

21 HYDE PARK ROAD,LEEDS,LS6 1PY

Number:09030398
Status:ACTIVE
Category:Private Limited Company

OPENARENA LIMITED

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SC263359
Status:ACTIVE
Category:Private Limited Company

RC DEVELOPMENTS REYNOLDS COSTIN LIMITED

111 HIGH STREET,LINCOLN,LN5 7PY

Number:10316010
Status:ACTIVE
Category:Private Limited Company

TIPPING RESOURCES (MIDLANDS) LIMITED

BAMFORDS TRUST HOUSE,BIRMINGHAM,B3 2BB

Number:05903816
Status:LIQUIDATION
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