PACT MEDICAL RECRUITMENT LTD

Addison House Addison House, Stourbridge, DY9 8RU, England
StatusDISSOLVED
Company No.11399816
CategoryPrivate Limited Company
Incorporated06 Jun 2018
Age5 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution28 Jan 2020
Years4 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

View document PDF

Gazette notice voluntary

Date: 12 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSOCIATED PROCESSORS LIMITED

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

PERDIL LTD

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)

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