Download leads from Nexok and grow your business. Find out more

Randstad Recruitment Services Contracts Limited

Documents

Total Documents165
Total Pages601

Filing History

22 November 2011Final Gazette dissolved via voluntary strike-off
22 November 2011Final Gazette dissolved via voluntary strike-off
9 August 2011First Gazette notice for voluntary strike-off
9 August 2011First Gazette notice for voluntary strike-off
28 July 2011Application to strike the company off the register
28 July 2011Application to strike the company off the register
1 July 2011Registered office address changed from 1st Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
1 July 2011Registered office address changed from 1St Floor Regent Court Laporte Way Luton Beds LU4 8SB on 1 July 2011
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
26 April 2011Annual return made up to 10 April 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 2
22 April 2010Accounts for a dormant company made up to 31 December 2009
22 April 2010Accounts for a dormant company made up to 31 December 2009
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
21 April 2010Annual return made up to 10 April 2010 with a full list of shareholders
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 September 2009Appointment terminated director rod jackson
29 September 2009Appointment Terminated Director rod jackson
24 August 2009Accounts for a dormant company made up to 31 December 2008
24 August 2009Accounts made up to 31 December 2008
7 May 2009Location of debenture register
7 May 2009Location of debenture register
7 May 2009Registered office changed on 07/05/2009 from 1ST floor regent court laporte way luton beds LU4 8SB
7 May 2009Registered office changed on 07/05/2009 from 1ST floor regent court laporte way luton beds LU4 8SB
7 May 2009Location of register of members
7 May 2009Return made up to 10/04/09; full list of members
7 May 2009Return made up to 10/04/09; full list of members
7 May 2009Location of register of members
23 September 2008Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA
23 September 2008Registered office changed on 23/09/2008 from randstad house london road newbury berkshire RG14 1LA
15 September 2008Appointment terminated director beschier noteboom
15 September 2008Appointment Terminated Director beschier noteboom
15 September 2008Appointment Terminated Director edward van der tang
15 September 2008Appointment terminated director edward van der tang
8 September 2008Appointment terminated secretary pennsec LIMITED
8 September 2008Appointment Terminated Secretary pennsec LIMITED
11 August 2008Director appointed mr andrew moss
11 August 2008Director appointed mr rod jackson
11 August 2008Director appointed mr rod jackson
11 August 2008Director appointed mr andrew moss
8 August 2008Director appointed mrs diane martyn
8 August 2008Director appointed mrs diane martyn
16 April 2008Return made up to 10/04/08; full list of members
16 April 2008Return made up to 10/04/08; full list of members
16 April 2008Secretary's Change of Particulars / pennsec LIMITED / 10/09/2007 / HouseName/Number was: , now: abacus house; Street was: 1ST floor bucklersbury house, now: 33 gutter lane; Area was: 83 cannon street, now: ; Post Code was: EC4N 8PE, now: EC2V 8AR; Country was: , now: england
16 April 2008Secretary's change of particulars / pennsec LIMITED / 10/09/2007
7 January 2008Accounts for a dormant company made up to 31 December 2007
7 January 2008Accounts made up to 31 December 2007
12 April 2007Director's particulars changed
12 April 2007Director's particulars changed
12 April 2007Return made up to 10/04/07; full list of members
12 April 2007Return made up to 10/04/07; full list of members
13 March 2007Accounts made up to 31 December 2006
13 March 2007Accounts made up to 31 December 2005
13 March 2007Accounts for a dormant company made up to 31 December 2006
13 March 2007Accounts for a dormant company made up to 31 December 2005
10 April 2006Director's particulars changed
10 April 2006Return made up to 10/04/06; full list of members
10 April 2006Director's particulars changed
10 April 2006Return made up to 10/04/06; full list of members
27 January 2006Director resigned
27 January 2006Director resigned
24 January 2006Accounts for a dormant company made up to 31 December 2004
24 January 2006Accounts made up to 31 December 2004
1 September 2005New director appointed
1 September 2005New director appointed
1 September 2005Director resigned
1 September 2005New director appointed
1 September 2005New director appointed
1 September 2005Director resigned
26 May 2005Return made up to 10/04/05; full list of members
26 May 2005Return made up to 10/04/05; full list of members
10 May 2005Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU
10 May 2005Registered office changed on 10/05/05 from: randstad house pelican lane newbury berkshire RG14 1NU
25 October 2004Total exemption full accounts made up to 31 December 2003
25 October 2004Total exemption full accounts made up to 31 December 2003
6 May 2004Return made up to 10/04/04; full list of members
6 May 2004Return made up to 10/04/04; full list of members
17 November 2003Company name changed securicor recruitment services c ontracts LIMITED\certificate issued on 17/11/03
17 November 2003Company name changed securicor recruitment services c ontracts LIMITED\certificate issued on 17/11/03
30 October 2003Accounts made up to 31 December 2002
30 October 2003Accounts for a dormant company made up to 31 December 2002
7 July 2003Accounting reference date extended from 30/09/02 to 31/12/02
7 July 2003Accounting reference date extended from 30/09/02 to 31/12/02
29 May 2003Location of register of members
29 May 2003Location of register of members
28 May 2003Return made up to 10/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
28 May 2003Return made up to 10/04/03; full list of members
22 May 2003Secretary resigned
22 May 2003New secretary appointed
22 May 2003New secretary appointed
22 May 2003Secretary resigned
4 October 2002Total exemption full accounts made up to 30 September 2001
4 October 2002Total exemption full accounts made up to 30 September 2001
11 June 2002Director resigned
11 June 2002Director resigned
14 May 2002Return made up to 10/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/05/02
14 May 2002Return made up to 10/04/02; full list of members
31 July 2001Full accounts made up to 30 September 2000
31 July 2001Full accounts made up to 30 September 2000
24 May 2001Return made up to 10/04/01; full list of members
24 May 2001Return made up to 10/04/01; full list of members
16 May 2001New director appointed
16 May 2001New secretary appointed
16 May 2001New director appointed
16 May 2001New secretary appointed
23 April 2001New director appointed
23 April 2001New director appointed
18 April 2001Registered office changed on 18/04/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
18 April 2001Secretary resigned
18 April 2001Director resigned
18 April 2001Director resigned
18 April 2001Secretary resigned
18 April 2001Registered office changed on 18/04/01 from: sutton park house 15 carshalton road sutton surrey SM1 4LD
9 January 2001Director's particulars changed
9 January 2001Director's particulars changed
16 June 2000Full accounts made up to 30 September 1999
16 June 2000Full accounts made up to 30 September 1999
26 April 2000Return made up to 10/04/00; no change of members
26 April 2000Return made up to 10/04/00; no change of members
22 July 1999Full accounts made up to 30 September 1998
22 July 1999Full accounts made up to 30 September 1998
4 May 1999Return made up to 10/04/99; full list of members
4 May 1999Return made up to 10/04/99; full list of members
25 April 1999New director appointed
25 April 1999New director appointed
13 April 1999Director resigned
13 April 1999Director resigned
24 July 1998Full accounts made up to 30 September 1997
24 July 1998Full accounts made up to 30 September 1997
7 May 1998Return made up to 10/04/98; full list of members
7 May 1998Return made up to 10/04/98; full list of members
20 March 1998Director resigned
20 March 1998Director resigned
30 July 1997Full accounts made up to 30 September 1996
30 July 1997Full accounts made up to 30 September 1996
8 April 1997New director appointed
8 April 1997New director appointed
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
19 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
2 January 1997Company name changed workshop recruitment services 19 91 LIMITED\certificate issued on 02/01/97
2 January 1997Company name changed workshop recruitment services 19 91 LIMITED\certificate issued on 02/01/97
29 July 1996Full accounts made up to 30 September 1995
29 July 1996Full accounts made up to 30 September 1995
30 April 1996Return made up to 10/04/96; change of members
30 April 1996Return made up to 10/04/96; change of members
19 January 1996New director appointed
19 January 1996New director appointed
16 January 1996Director resigned
16 January 1996Director resigned
7 November 1995New secretary appointed
7 November 1995New secretary appointed
7 November 1995Secretary resigned
7 November 1995Secretary resigned
28 July 1995Full accounts made up to 30 September 1994
28 July 1995Full accounts made up to 30 September 1994
3 May 1995Return made up to 10/04/95; full list of members
3 May 1995Return made up to 10/04/95; full list of members
1 January 1995A selection of mortgage documents registered before 1 January 1995
19 December 1991Particulars of mortgage/charge
19 December 1991Particulars of mortgage/charge
19 December 1991Particulars of mortgage/charge
8 April 1991Particulars of mortgage/charge
8 April 1991Particulars of mortgage/charge
Sign up now to grow your client base. Plans & Pricing