MERIT RECRUITMENT LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2021-06-30 View Report
Insolvency. Liquidation voluntary members return of final meeting. 2021-03-30 View Report
Insolvency. Brought down date: 2021-01-19. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2020-08-03 View Report
Address. Change date: 2020-01-30. Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU. New address: C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF. 2020-01-30 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-01-29 View Report
Resolution. Description: Resolutions. 2020-01-29 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-01-29 View Report
Accounts. Accounts type total exemption full. 2019-10-10 View Report
Accounts. Change account reference date company previous shortened. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-07-16 View Report
Accounts. Accounts type total exemption full. 2019-04-08 View Report
Confirmation statement. Statement with updates. 2018-08-20 View Report
Accounts. Accounts type total exemption full. 2018-05-21 View Report
Accounts. Accounts type total exemption full. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-08-11 View Report
Officers. Officer name: Ra Company Secretaries Limited. Change date: 2016-07-11. 2017-08-02 View Report
Accounts. Accounts type total exemption small. 2016-09-02 View Report
Confirmation statement. Statement with updates. 2016-08-30 View Report
Accounts. Accounts type total exemption small. 2015-09-14 View Report
Annual return. With made up date full list shareholders. 2015-08-10 View Report
Address. Change date: 2015-04-20. Old address: 13 Station Road Finchley London N3 2SB. New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU. 2015-04-20 View Report
Officers. Change date: 2015-02-24. Officer name: Ra Company Secretaries Limited. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-08-06 View Report
Accounts. Accounts type total exemption small. 2014-05-27 View Report
Officers. Change date: 2014-03-06. Officer name: Ms Maria Adalgisa Viegas Nunes. 2014-03-06 View Report
Annual return. With made up date full list shareholders. 2013-07-24 View Report
Accounts. Accounts type total exemption small. 2013-07-15 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2012-11-16 View Report
Annual return. With made up date full list shareholders. 2012-08-07 View Report
Accounts. Accounts type total exemption small. 2012-06-20 View Report
Annual return. With made up date full list shareholders. 2011-07-22 View Report
Accounts. Accounts type small. 2011-07-12 View Report
Accounts. Accounts type small. 2010-08-11 View Report
Annual return. With made up date full list shareholders. 2010-07-15 View Report
Annual return. Legacy. 2009-08-25 View Report
Accounts. Accounts type small. 2009-05-28 View Report
Accounts. Accounts type small. 2008-10-20 View Report
Officers. Description: Appointment terminated secretary luis de faria. 2008-10-14 View Report
Officers. Description: Secretary appointed ra company secretaries LIMITED. 2008-10-14 View Report
Annual return. Legacy. 2008-07-31 View Report
Officers. Description: Director's particulars changed. 2007-12-02 View Report
Accounts. Accounts type total exemption small. 2007-10-17 View Report
Annual return. Legacy. 2007-07-17 View Report
Accounts. Accounts type total exemption small. 2006-12-18 View Report
Annual return. Legacy. 2006-07-31 View Report
Annual return. Legacy. 2005-09-06 View Report
Accounts. Accounts type total exemption small. 2005-06-09 View Report
Annual return. Legacy. 2004-07-20 View Report
Accounts. Accounts type small. 2004-06-25 View Report