-
CLARICO RECRUITMENT LIMITED - C/O Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07649631
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- C/O Live Recoveries Wentworth House 122
- New Road Side
- Horsforth
- Leeds
- LS18 4QB C/O Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds, LS18 4QB UK
Management
- Geschäftsführung
- -
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.05.2011
- Alter der Firma 2011-05-26 13 Jahre
- SIC/NACE
- 78200
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Jamie Langfield Town
- -
Landes-Besonderheiten
- Zusätzliche Statusdetails
- administration
- Ehemalige Namen
- CLARICO SITE SERVICES LIMITED
- Bilanzhinterlegung
- Fälligkeit: 2022-02-28
- Letzte Einreichung: 2020-05-31
- Jahresmeldung
- Fälligkeit: 2021-12-17
- Letzte Einreichung: 2020-12-03
-
CLARICO RECRUITMENT LIMITED Firmenbeschreibung
- CLARICO RECRUITMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07649631. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 26.05.2011 registriert. CLARICO RECRUITMENT LIMITED hat Ihre Tätigkeit zuvor unter dem Namen CLARICO SITE SERVICES LIMITED ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "78200" registriert. Die Bilanz wurde zuletzt am 31.05.2020 hinterlegt.Die Firma kann schriftlich über C/o Live Recoveries Wentworth House 122 erreicht werden.
Jetzt sichern CLARICO RECRUITMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Clarico Recruitment Limited - C/O Live Recoveries Wentworth House 122, New Road Side, Horsforth, Leeds, Grossbritannien
- 2011-05-26
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu CLARICO RECRUITMENT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
liquidation-in-administration-extension-of-time (2021-09-16) - AM04
-
accounts-with-accounts-type-total-exemption-full (2021-04-14) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2021-08-02) - AD01
-
liquidation-in-administration-appointment-of-administrator (2021-07-31) - AM01
-
liquidation-in-administration-proposals (2021-12-02) - AM03
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-07) - CS01
-
termination-director-company-with-name-termination-date (2020-06-05) - TM01
keyboard_arrow_right 2019
-
mortgage-satisfy-charge-full (2019-03-19) - MR04
-
appoint-person-director-company-with-name-date (2019-12-16) - AP01
-
confirmation-statement-with-no-updates (2019-12-03) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-11-06) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-04-18) - MR01
-
accounts-with-accounts-type-total-exemption-full (2019-02-28) - AA
-
resolution (2019-01-28) - RESOLUTIONS
keyboard_arrow_right 2018
-
cessation-of-a-person-with-significant-control (2018-12-03) - PSC07
-
resolution (2018-11-26) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-12-03) - TM01
-
accounts-with-accounts-type-total-exemption-full (2018-02-28) - AA
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
termination-secretary-company-with-name-termination-date (2018-12-03) - TM02
-
notification-of-a-person-with-significant-control (2018-12-03) - PSC01
-
appoint-person-director-company-with-name-date (2018-12-03) - AP01
-
confirmation-statement-with-updates (2018-12-03) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-10) - CS01
-
mortgage-satisfy-charge-full (2017-04-07) - MR04
-
appoint-person-director-company-with-name-date (2017-05-10) - AP01
-
termination-director-company-with-name-termination-date (2017-10-05) - TM01
-
change-person-director-company-with-change-date (2017-01-10) - CH01
-
notification-of-a-person-with-significant-control (2017-10-06) - PSC01
-
confirmation-statement-with-updates (2017-10-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-19) - MR01
-
appoint-person-director-company-with-name-date (2017-03-16) - AP01
-
cessation-of-a-person-with-significant-control (2017-10-06) - PSC07
-
termination-director-company-with-name-termination-date (2017-03-15) - TM01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-08-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-31) - MR01
-
capital-allotment-shares (2016-08-23) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-17) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-17) - AD01
-
accounts-with-accounts-type-total-exemption-small (2016-02-25) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-06) - AR01
-
termination-director-company-with-name-termination-date (2015-11-05) - TM01
-
appoint-person-director-company-with-name-date (2015-04-21) - AP01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
-
appoint-person-secretary-company-with-name-date (2014-11-07) - AP03
-
termination-director-company-with-name-termination-date (2014-11-07) - TM01
-
capital-allotment-shares (2014-10-23) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-09-17) - AA
-
capital-allotment-shares (2014-07-15) - SH01
-
accounts-with-accounts-type-total-exemption-small (2014-02-27) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-06) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-08) - AR01
-
appoint-person-director-company-with-name (2012-08-08) - AP01
-
termination-secretary-company-with-name (2012-08-08) - TM02
-
accounts-with-accounts-type-total-exemption-small (2012-07-03) - AA
-
termination-director-company-with-name (2012-06-06) - TM01
keyboard_arrow_right 2011
-
appoint-person-secretary-company-with-name (2011-09-30) - AP03
-
capital-allotment-shares (2011-07-07) - SH01
-
legacy (2011-07-07) - MG01
-
appoint-person-director-company-with-name (2011-07-04) - AP01
-
appoint-person-director-company-with-name (2011-06-13) - AP01
-
termination-director-company-with-name (2011-05-27) - TM01
-
incorporation-company (2011-05-26) - NEWINC