Company NameRecall Recruitment Limited
Company StatusDissolved
Company Number03329152
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)
Previous NamesRecall Select Limited and Recall Companies Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard John Shearer
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(10 years after company formation)
Appointment Duration6 years, 4 months (closed 20 August 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameCapita Corporate Director Limited (Corporation)
StatusClosed
Appointed31 March 2008(11 years after company formation)
Appointment Duration5 years, 4 months (closed 20 August 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Secretary NameCapita Group Secretary Limited (Corporation)
StatusClosed
Appointed01 December 2008(11 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 20 August 2013)
Correspondence Address17 Rochester Row
Westminster
London
SW1P 1QT
Director NameRichard Louis White
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address67 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NamePhilip James Johnson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Director NameMr David Clancy
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address18 Hanover Steps
Saint Georges Fields
London
W2 2YG
Secretary NamePhilip James Johnson
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Director NameDenise Lesley White
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(1 year after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2001)
RoleRecruitment
Correspondence Address67 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameGeorgina Charlotte Johnson
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address8 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Secretary NameGeorgina Charlotte Johnson
NationalityBritish
StatusResigned
Appointed01 July 1998(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 February 2001)
RoleCompany Director
Correspondence Address8 Sollershott West
Letchworth
Hertfordshire
SG6 3PX
Director NameMiss Janet Lilly Brooks
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2001)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressOld Ravensroost Farm
Minety
Malmesbury
Wiltshire
SN16 9RJ
Director NameMichael John Cant
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2001)
RoleRecruitment
Correspondence AddressThe Old Vicarage
Randwick
Stroud
Gloucestershire
GL6 6HH
Wales
Director NameSharon Marie Halliday
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 2001)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressChurch View 19 Greys Close
Cavendish
Sudbury
Suffolk
CO10 8BT
Director NameGordon Mark Hurst
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2008)
RoleAccountant
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NamePaul Richard Martin Pindar
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2001(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 March 2008)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameGordon Mark Hurst
NationalityBritish
StatusResigned
Appointed27 February 2001(3 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 January 2002)
RoleCompany Director
Correspondence AddressThe Manor House
Reading Road Padworth Common
Reading
Berkshire
RG7 4QG
Secretary NameTina Maria Fontana
NationalityBritish
StatusResigned
Appointed02 January 2002(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 July 2005)
RoleCompany Director
Correspondence Address3 Glanfield Road
Beckenham
Kent
BR3 3JS
Director NameJohn William Peel
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(6 years after company formation)
Appointment Duration4 years (resigned 31 March 2007)
RoleAccountant
Correspondence Address99 Elm Road
Earley
Reading
Berkshire
RG6 5TB
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 July 2005(8 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 2008)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU

Location

Registered AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

2 at £1Capita Business Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
7 May 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013Application to strike the company off the register (4 pages)
30 April 2013Application to strike the company off the register (4 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(6 pages)
25 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-25
  • GBP 2
(6 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 December 2011Register(s) moved to registered inspection location (1 page)
5 December 2011Register(s) moved to registered inspection location (1 page)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
10 May 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Auditor's resignation (2 pages)
18 April 2011Auditor's resignation (2 pages)
13 April 2011Auditor's resignation (1 page)
13 April 2011Auditor's resignation (1 page)
5 April 2011Auditor's resignation (4 pages)
5 April 2011Auditor's resignation (4 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Director's details changed for Mr Richard John Shearer on 31 December 2010 (2 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
7 January 2011Director's details changed for Mr Richard John Shearer on 31 December 2010 (2 pages)
7 January 2011Register(s) moved to registered inspection location (1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
(4 pages)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2010Solvency Statement dated 05/11/10 (1 page)
19 November 2010Statement by Directors (1 page)
19 November 2010Statement of capital on 19 November 2010
  • GBP 2
(4 pages)
19 November 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 November 2010Solvency statement dated 05/11/10 (1 page)
19 November 2010Statement by directors (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
25 May 2010Consolidation of shares on 30 April 2010 (5 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Statement of company's objects (2 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
25 May 2010Change of share class name or designation (2 pages)
25 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
25 May 2010Consolidation of shares on 30 April 2010 (5 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
28 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 18 April 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 18 April 2009 (1 page)
19 January 2010Director's details changed for Capita Corporate Director Limited on 1 October 2009 (1 page)
19 January 2010Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Register(s) moved to registered inspection location (1 page)
13 September 2009Accounts made up to 31 December 2008 (7 pages)
13 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
17 December 2008Appointment terminated secretary capita company secretarial services LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Secretary appointed capita group secretary LIMITED (1 page)
17 December 2008Appointment Terminated Secretary capita company secretarial services LIMITED (1 page)
15 October 2008Director's change of particulars / capita corporate director LIMITED / 07/10/2008 (1 page)
15 October 2008Director's Change of Particulars / capita corporate director LIMITED / 07/10/2008 / HouseName/Number was: the registry 34, now: 17; Street was: beckenham road, now: rochester row; Area was: , now: westminster; Post Town was: beckenham, now: london; Region was: kent, now: ; Post Code was: BR3 4TU, now: SW1P 1QT (1 page)
14 October 2008Accounts made up to 31 December 2007 (7 pages)
14 October 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
14 May 2008Director's change of particulars / richard shearer / 29/04/2008 (1 page)
14 May 2008Director's Change of Particulars / richard shearer / 29/04/2008 / HouseName/Number was: , now: 71; Street was: 6 the heronry, now: victoria street; Area was: burwood park, now: ; Post Town was: walton on thames, now: london; Region was: surrey, now: ; Post Code was: KT12 5AT, now: SW1H 0XA; Secure Officer was: false, now: true (1 page)
6 May 2008Appointment terminated director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment terminated director gordon hurst (1 page)
6 May 2008Appointment Terminated Director paul pindar (1 page)
6 May 2008Director appointed capita corporate director LIMITED (3 pages)
6 May 2008Appointment Terminated Director gordon hurst (1 page)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
20 September 2007Accounts made up to 31 December 2006 (7 pages)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (2 pages)
3 May 2007Director resigned (1 page)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
6 July 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 July 2006Accounts made up to 31 December 2005 (6 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2005Accounts made up to 31 December 2004 (6 pages)
24 August 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
4 August 2005New secretary appointed (1 page)
4 August 2005New secretary appointed (1 page)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
9 March 2005Return made up to 06/03/05; full list of members (3 pages)
9 March 2005Return made up to 06/03/05; full list of members (3 pages)
5 October 2004Accounts made up to 31 December 2003 (8 pages)
5 October 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
3 March 2004Return made up to 06/03/04; full list of members (3 pages)
3 March 2004Return made up to 06/03/04; full list of members (3 pages)
31 August 2003Full accounts made up to 31 December 2002 (14 pages)
31 August 2003Full accounts made up to 31 December 2002 (14 pages)
16 June 2003Secretary's particulars changed (1 page)
16 June 2003Secretary's particulars changed (1 page)
13 March 2003New director appointed (1 page)
13 March 2003New director appointed (1 page)
4 March 2003Registered office changed on 04/03/03 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
4 March 2003Registered office changed on 04/03/03 from: the registry, 34 beckenham road beckenham kent BR3 4TU (1 page)
26 February 2003Return made up to 06/03/03; full list of members (3 pages)
26 February 2003Return made up to 06/03/03; full list of members (3 pages)
17 February 2003Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
17 February 2003Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TU (1 page)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Full accounts made up to 31 December 2001 (14 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
15 May 2002Return made up to 06/03/02; full list of members (7 pages)
15 May 2002Return made up to 06/03/02; full list of members (7 pages)
1 March 2002New secretary appointed (2 pages)
1 March 2002Registered office changed on 01/03/02 from: 71 victoria street westminster london SW1H 0XA (1 page)
1 March 2002Registered office changed on 01/03/02 from: 71 victoria street westminster london SW1H 0XA (1 page)
1 March 2002Secretary resigned (1 page)
1 March 2002New secretary appointed (2 pages)
1 March 2002Secretary resigned (1 page)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
31 October 2001Full accounts made up to 31 December 2000 (18 pages)
18 June 2001Declaration of assistance for shares acquisition (5 pages)
18 June 2001Declaration of assistance for shares acquisition (5 pages)
9 May 2001Return made up to 06/03/01; full list of members (7 pages)
9 May 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Application for reregistration from PLC to private (2 pages)
3 May 2001Re-registration of Memorandum and Articles (21 pages)
3 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
3 May 2001Application for reregistration from PLC to private (2 pages)
3 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 May 2001Re-registration of Memorandum and Articles (21 pages)
3 May 2001Certificate of re-registration from Public Limited Company to Private (1 page)
28 March 2001Registered office changed on 28/03/01 from: recall house pate court, saint margarets road cheltenham gloucestershire GL50 4DW (1 page)
28 March 2001Registered office changed on 28/03/01 from: recall house pate court, saint margarets road cheltenham gloucestershire GL50 4DW (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned;director resigned (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001New secretary appointed;new director appointed (2 pages)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
22 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
27 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
25 July 2000Full accounts made up to 31 March 2000 (14 pages)
25 July 2000Full accounts made up to 31 March 2000 (14 pages)
24 March 2000Return made up to 06/03/00; full list of members (8 pages)
24 March 2000Return made up to 06/03/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(8 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
5 November 1999Company name changed recall companies PLC\certificate issued on 08/11/99 (2 pages)
5 November 1999Company name changed recall companies PLC\certificate issued on 08/11/99 (2 pages)
28 September 1999Balance Sheet (1 page)
28 September 1999Auditor's statement (1 page)
28 September 1999Auditor's report (1 page)
28 September 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 September 1999Balance Sheet (1 page)
28 September 1999Application for reregistration from private to PLC (1 page)
28 September 1999Re-registration of Memorandum and Articles (10 pages)
28 September 1999Re-registration of Memorandum and Articles (10 pages)
28 September 1999Declaration on reregistration from private to PLC (1 page)
28 September 1999Certificate of re-registration from Private to Public Limited Company (1 page)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 September 1999Auditor's statement (1 page)
28 September 1999Application for reregistration from private to PLC (1 page)
28 September 1999Auditor's report (1 page)
28 September 1999Declaration on reregistration from private to PLC (1 page)
21 June 1999Registered office changed on 21/06/99 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
21 June 1999Registered office changed on 21/06/99 from: 41 rodney road cheltenham gloucestershire GL50 1HX (1 page)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Particulars of contract relating to shares (4 pages)
7 April 1999Particulars of contract relating to shares (4 pages)
7 April 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
7 April 1999Ad 31/03/99--------- £ si 49910@1=49910 £ ic 90/50000 (2 pages)
7 April 1999Ad 31/03/99--------- £ si 49910@1=49910 £ ic 90/50000 (2 pages)
7 April 1999£ nc 100/75000 08/02/99 (1 page)
7 April 1999£ nc 100/75000 08/02/99 (1 page)
8 March 1999Director's particulars changed (1 page)
8 March 1999Return made up to 06/03/99; full list of members (8 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Return made up to 06/03/99; full list of members (8 pages)
8 March 1999Secretary resigned (1 page)
8 March 1999Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
7 December 1998Director's particulars changed (1 page)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998New secretary appointed;new director appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
29 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (7 pages)
15 June 1998Ad 01/03/98--------- £ si 30@1=30 £ ic 3/33 (2 pages)
15 June 1998Ad 01/03/98--------- £ si 30@1=30 £ ic 63/93 (2 pages)
15 June 1998Ad 01/03/98--------- £ si 30@1=30 £ ic 3/33 (2 pages)
15 June 1998Return made up to 06/03/98; full list of members (7 pages)
15 June 1998Ad 01/03/98--------- £ si 30@1=30 £ ic 33/63 (2 pages)
15 June 1998Return made up to 06/03/98; full list of members (7 pages)
15 June 1998Ad 01/03/98--------- £ si 30@1=30 £ ic 63/93 (2 pages)
15 June 1998Ad 01/03/98--------- £ si 30@1=30 £ ic 33/63 (2 pages)
11 April 1998New director appointed (2 pages)
11 April 1998New director appointed (2 pages)
23 January 1998Company name changed recall select LIMITED\certificate issued on 26/01/98 (2 pages)
23 January 1998Company name changed recall select LIMITED\certificate issued on 26/01/98 (2 pages)
6 March 1997Incorporation (13 pages)