London
E14 5AP
Director Name | Mr James Joseph Mullen |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2019(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Reach Directors Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Reach Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2006(6 years, 3 months after company formation) |
Appointment Duration | 18 years, 2 months |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Cecil Maisey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stud Farm Hill Wootton Warwick Warwickshire CV35 7PP |
Director Name | Mr Philip Michael Teare |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Temple Road Dorridge Solihull West Midlands B93 8LF |
Secretary Name | Mr Philip Michael Teare |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Temple Road Dorridge Solihull West Midlands B93 8LF |
Director Name | Mr Gary Lewis Beresford |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UE |
Secretary Name | Mr Gary Lewis Beresford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 November 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 93 Little Aston Lane Little Aston Sutton Coldfield West Midlands B74 3UE |
Director Name | Arthur Leonard Robert Morton |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 November 2003) |
Role | Chartered Accountant |
Correspondence Address | Wappenbury Hall Wappenbury Leamington Spa Warwickshire CV33 9DW |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 November 2003) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Harvey Sinclair |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 39 Hannell Road Fulham London SW6 7RA |
Director Name | Mr Stephen Dennis Wright |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Secretary Name | Mr Stephen Dennis Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gastons 1 Beaconsfield Road Claygate Surrey KT10 0PN |
Director Name | Mr Vijay Lakhman Vaghela |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 01 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Paul Andrew Vickers |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 17 November 2014) |
Role | Barrister |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Director Name | Mr Simon Richard Fox |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2014(15 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 16 August 2019) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | One Canada Square Canary Wharf London E14 5AP |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | manchester.fish4jobs.co.uk/ |
---|
Registered Address | One Canada Square Canary Wharf London E14 5AP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
97.8k at £1 | Hotgroup LTD 100.00% Ordinary |
---|
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
31 August 2004 | Delivered on: 11 September 2004 Satisfied on: 8 March 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
30 September 2020 | Accounts for a dormant company made up to 29 December 2019 (4 pages) |
---|---|
25 August 2020 | Confirmation statement made on 1 August 2020 with updates (3 pages) |
12 September 2019 | Accounts for a dormant company made up to 30 December 2018 (4 pages) |
19 August 2019 | Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages) |
19 August 2019 | Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
1 March 2019 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages) |
1 March 2019 | Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
2 July 2018 | Director's details changed for T M Directors Limited on 4 May 2018 (1 page) |
2 July 2018 | Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
5 October 2017 | Accounts for a dormant company made up to 1 January 2017 (5 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
11 October 2016 | Accounts for a dormant company made up to 27 December 2015 (4 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 1 August 2016 with updates (5 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
17 August 2015 | Accounts for a dormant company made up to 28 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages) |
3 December 2014 | Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 29 December 2013 (4 pages) |
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
2 September 2013 | Accounts for a dormant company made up to 30 December 2012 (5 pages) |
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
27 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
24 September 2012 | Accounts for a dormant company made up to 1 January 2012 (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 2 January 2011 (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
13 August 2010 | Memorandum and Articles of Association (16 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Director's details changed for T M Directors Limited on 1 October 2009 (2 pages) |
3 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages) |
28 June 2010 | Resolutions
|
28 June 2010 | Resolutions
|
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
19 April 2010 | Accounts for a dormant company made up to 3 January 2010 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Resolutions
|
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
5 November 2009 | Appointment of Vijay Lakhman Vaghela as a director (2 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
31 October 2009 | Full accounts made up to 28 December 2008 (14 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
16 October 2009 | Appointment of Mr Paul Andrew Vickers as a director (2 pages) |
21 September 2009 | Conso (1 page) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
21 September 2009 | Conso (1 page) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
20 August 2008 | Return made up to 01/08/08; full list of members (3 pages) |
14 August 2008 | Memorandum and Articles of Association (24 pages) |
14 August 2008 | Memorandum and Articles of Association (24 pages) |
1 August 2008 | Company name changed jobsin.co.uk LIMITED\certificate issued on 01/08/08 (2 pages) |
1 August 2008 | Company name changed jobsin.co.uk LIMITED\certificate issued on 01/08/08 (2 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
12 May 2008 | Full accounts made up to 30 December 2007 (14 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
4 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
22 October 2007 | Return made up to 01/10/07; full list of members (6 pages) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
4 November 2006 | Full accounts made up to 1 January 2006 (16 pages) |
15 March 2006 | Resolutions
|
15 March 2006 | Application for reregistration from PLC to private (2 pages) |
15 March 2006 | Re-registration of Memorandum and Articles (23 pages) |
15 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 March 2006 | Application for reregistration from PLC to private (2 pages) |
15 March 2006 | Certificate of re-registration from Public Limited Company to Private (1 page) |
15 March 2006 | Re-registration of Memorandum and Articles (23 pages) |
15 March 2006 | Resolutions
|
14 February 2006 | Amended full accounts made up to 31 December 2004 (16 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
14 February 2006 | Amended full accounts made up to 31 December 2004 (16 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: 3RD floor beaumont house kensington village avonmore road london W14 4TS (1 page) |
13 February 2006 | Director resigned (1 page) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | New director appointed (11 pages) |
13 February 2006 | New secretary appointed (2 pages) |
13 February 2006 | Secretary resigned;director resigned (1 page) |
13 February 2006 | Director resigned (1 page) |
29 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
29 November 2005 | Return made up to 20/10/05; full list of members (7 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 3 shortlands london W6 8JH (1 page) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
13 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
13 January 2005 | Full accounts made up to 31 December 2003 (15 pages) |
13 January 2005 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Return made up to 20/10/04; full list of members (9 pages) |
16 November 2004 | Return made up to 20/10/04; full list of members (9 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
11 September 2004 | Particulars of mortgage/charge (4 pages) |
15 May 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
15 May 2004 | Accounting reference date shortened from 28/02/04 to 31/12/03 (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
12 December 2003 | Director resigned (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: regent house 2 portland street leamington spa warwickshire CV32 5HE (1 page) |
4 December 2003 | Registered office changed on 04/12/03 from: regent house 2 portland street leamington spa warwickshire CV32 5HE (1 page) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New secretary appointed;new director appointed (3 pages) |
4 December 2003 | New director appointed (3 pages) |
4 December 2003 | New secretary appointed;new director appointed (3 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
28 November 2003 | Full accounts made up to 28 February 2003 (19 pages) |
28 November 2003 | Full accounts made up to 28 February 2003 (19 pages) |
7 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
7 November 2003 | Return made up to 20/10/03; full list of members (10 pages) |
9 September 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
9 September 2003 | Delivery ext'd 3 mth 28/02/03 (2 pages) |
14 November 2002 | Return made up to 04/11/02; full list of members
|
14 November 2002 | Return made up to 04/11/02; full list of members
|
2 October 2002 | Full accounts made up to 28 February 2002 (15 pages) |
2 October 2002 | Full accounts made up to 28 February 2002 (15 pages) |
6 December 2001 | Return made up to 04/11/01; full list of members
|
6 December 2001 | Return made up to 04/11/01; full list of members
|
28 August 2001 | Full accounts made up to 28 February 2001 (13 pages) |
28 August 2001 | Full accounts made up to 28 February 2001 (13 pages) |
18 May 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
18 May 2001 | Delivery ext'd 3 mth 28/02/01 (2 pages) |
26 March 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
26 March 2001 | Accounting reference date extended from 30/11/00 to 28/02/01 (1 page) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | New director appointed (3 pages) |
10 December 2000 | Return made up to 04/11/00; full list of members (8 pages) |
10 December 2000 | Return made up to 04/11/00; full list of members (8 pages) |
21 July 2000 | Auditor's report (1 page) |
21 July 2000 | Application for reregistration from private to PLC (1 page) |
21 July 2000 | Resolutions
|
21 July 2000 | Resolutions
|
21 July 2000 | Declaration on reregistration from private to PLC (1 page) |
21 July 2000 | Declaration on reregistration from private to PLC (1 page) |
21 July 2000 | Re-registration of Memorandum and Articles (27 pages) |
21 July 2000 | Application for reregistration from private to PLC (1 page) |
21 July 2000 | Re-registration of Memorandum and Articles (27 pages) |
21 July 2000 | Auditor's statement (1 page) |
21 July 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
21 July 2000 | Balance Sheet (1 page) |
21 July 2000 | Auditor's report (1 page) |
21 July 2000 | Balance Sheet (1 page) |
21 July 2000 | Auditor's statement (1 page) |
21 July 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
31 March 2000 | New director appointed (3 pages) |
31 March 2000 | New director appointed (3 pages) |
31 March 2000 | Registered office changed on 31/03/00 from: 107 warwick street leamington spa warwickshire CV32 4QZ (1 page) |
31 March 2000 | Registered office changed on 31/03/00 from: 107 warwick street leamington spa warwickshire CV32 4QZ (1 page) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Ad 26/01/00--------- £ si [email protected]=27794 £ ic 70000/97794 (2 pages) |
30 March 2000 | New secretary appointed;new director appointed (2 pages) |
30 March 2000 | Ad 26/01/00--------- £ si [email protected]=27794 £ ic 70000/97794 (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | S-div 26/01/00 (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | S-div 26/01/00 (2 pages) |
21 February 2000 | Company name changed jobsinuk LIMITED\certificate issued on 21/02/00 (6 pages) |
21 February 2000 | Company name changed jobsinuk LIMITED\certificate issued on 21/02/00 (6 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
14 January 2000 | Ad 15/12/99--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages) |
14 January 2000 | Ad 15/12/99--------- £ si 21000@1=21000 £ ic 49000/70000 (2 pages) |
6 January 2000 | Ad 03/12/99--------- £ si 48999@1=48999 £ ic 1/49000 (2 pages) |
6 January 2000 | Ad 03/12/99--------- £ si 48999@1=48999 £ ic 1/49000 (2 pages) |
23 November 1999 | Company name changed jobsintheworld LIMITED\certificate issued on 24/11/99 (2 pages) |
23 November 1999 | Company name changed jobsintheworld LIMITED\certificate issued on 24/11/99 (2 pages) |
12 November 1999 | Secretary resigned (1 page) |
12 November 1999 | Secretary resigned (1 page) |
4 November 1999 | Incorporation (20 pages) |
4 November 1999 | Incorporation (20 pages) |