PACT MEDICAL RECRUITMENT LTD
Status | DISSOLVED |
Company No. | 11399816 |
Category | Private Limited Company |
Incorporated | 06 Jun 2018 |
Age | 5 years, 11 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 28 Jan 2020 |
Years | 4 years, 4 months, 4 days |
SUMMARY
PACT MEDICAL RECRUITMENT LTD is an dissolved private limited company with number 11399816. It was incorporated 5 years, 11 months, 25 days ago, on 06 June 2018 and it was dissolved 4 years, 4 months, 4 days ago, on 28 January 2020. The company address is Addison House Addison House, Stourbridge, DY9 8RU, England.
Company Fillings
Gazette dissolved voluntary
Date: 28 Jan 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2019
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alexander Price
Termination date: 2019-08-14
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gary Walter Knight
Termination date: 2019-08-14
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-14
Officer name: Jonathan Harvey
Documents
Termination director company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Ellson
Termination date: 2019-08-14
Documents
Termination secretary company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-14
Officer name: Alison Jones
Documents
Termination secretary company with name termination date
Date: 15 Aug 2019
Action Date: 14 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-08-14
Officer name: Jonathan Harvey
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Address
Type: AD01
Change date: 2019-01-16
Old address: Unit 1 & 2 Frederick Willam Street Willenhall WV13 1NE United Kingdom
New address: Addison House Attwood Street Stourbridge DY9 8RU
Documents
Appoint person secretary company with name date
Date: 16 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-01
Officer name: Mrs Alison Jones
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Knight
Appointment date: 2018-12-01
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-01
Officer name: Mr Alexander Price
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Ellson
Appointment date: 2018-12-01
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin Mcwalter
Termination date: 2019-01-01
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-01
Officer name: Matthew Forrest
Documents
Termination director company with name termination date
Date: 08 Jan 2019
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alec Gandy
Termination date: 2018-11-01
Documents
Some Companies
SOUTH MILL,NEWTOWNARDS,BT23 4YH
Number: | NI017754 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIFFERENT STROKES DECORATING LTD
2 FRIARS CLOSE,CHELTENHAM,GL51 3DU
Number: | 10451447 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEDEX SUPPLY CHAIN SERVICES UK LIMITED
100 NEW BRIDGE STREET,,EC4V 6JA
Number: | 03400358 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 DUNSMURE ROAD,LONDON,N16 5JY
Number: | 09989762 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE FAIRBANKS INVESTMENT FUND, L.P.
C/O PAUL HASTINGS,TEN BISHOPS SQUARE EIGHTH FLOOR,E1 6EG
Number: | LP012661 |
Status: | ACTIVE |
Category: | Limited Partnership |
TOP VALLEY MANAGEMENT COMPANY LIMITED
ONE ELEVEN,BIRMINGHAM,B3 2HJ
Number: | 06068047 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |