Thornbury
Bristol
BS35 2AR
Director Name | Mrs Rosita Apostol Munro |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2014(4 years after company formation) |
Appointment Duration | 12 months (resigned 31 December 2014) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | 57b High Street Munro Global Recruitment Ltd Bristol South Gloucestershire BS35 2AP |
Website | www.munroglobalrecruitment.co.uk/ |
---|---|
Telephone | 07 429572725 |
Telephone region | Mobile |
Registered Address | Ness Horizons Business Centre Ness Horizons Limited Kintail House Beechwood Business Park Inverness Highlands IV2 3BW Scotland |
---|---|
Constituency | Inverness, Nairn, Badenoch and Strathspey |
Ward | Inverness South |
100 at £1 | Hugh Munro 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
8 October 2016 | Compulsory strike-off action has been suspended (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
8 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
31 December 2014 | Termination of appointment of Rosita Apostol Munro as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Rosita Apostol Munro as a director on 31 December 2014 (1 page) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
4 January 2014 | Registered office address changed from Ness Horizons Business Centre Ness Norizons Business Centre Kintail House Beechwood Business Park Inverness Highlands IV2 3BW IV2 3BW Scotland on 4 January 2014 (1 page) |
4 January 2014 | Registered office address changed from Ness Horizons Business Centre Ness Norizons Business Centre Kintail House Beechwood Business Park Inverness Highlands IV2 3BW IV2 3BW Scotland on 4 January 2014 (1 page) |
4 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
4 January 2014 | Appointment of Mrs Rosita Apostol Munro as a director (2 pages) |
4 January 2014 | Registered office address changed from Ness Horizons Business Centre Ness Norizons Business Centre Kintail House Beechwood Business Park Inverness Highlands IV2 3BW IV2 3BW Scotland on 4 January 2014 (1 page) |
4 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders (3 pages) |
4 January 2014 | Appointment of Mrs Rosita Apostol Munro as a director (2 pages) |
21 November 2013 | Company name changed munro global recuitment LIMITED\certificate issued on 21/11/13
|
21 November 2013 | Company name changed munro global recuitment LIMITED\certificate issued on 21/11/13
|
13 November 2013 | Company name changed hugristen global recuitment LIMITED\certificate issued on 13/11/13
|
13 November 2013 | Company name changed hugristen global recuitment LIMITED\certificate issued on 13/11/13
|
11 October 2013 | Registered office address changed from Kintail House Beechwood Business Park Inverness Highlands IV2 3BW Scotland on 11 October 2013 (1 page) |
11 October 2013 | Registered office address changed from Kintail House Beechwood Business Park Inverness Highlands IV2 3BW Scotland on 11 October 2013 (1 page) |
17 September 2013 | Company name changed south pitnellies LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Company name changed south pitnellies LIMITED\certificate issued on 17/09/13
|
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
26 March 2013 | Registered office address changed from Suite3 24 Station Square Inverness Highland IV1 1LD United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from Suite3 24 Station Square Inverness Highland IV1 1LD United Kingdom on 26 March 2013 (1 page) |
13 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
13 March 2013 | Annual return made up to 23 December 2012 with a full list of shareholders (3 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
7 August 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
7 August 2012 | Annual return made up to 23 December 2011 with a full list of shareholders (3 pages) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
28 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
7 January 2011 | Annual return made up to 23 December 2010 with a full list of shareholders (3 pages) |
23 December 2009 | Incorporation (23 pages) |
23 December 2009 | Incorporation (23 pages) |