This company is commonly known as Intersoftware Recruitment Solutions Limited. The company was founded 18 years ago and was given the registration number 05624892. The firm's registered office is in READING. You can find them at 92 London Street, , Reading, Berkshire. This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | INTERSOFTWARE RECRUITMENT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 05624892 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 16 November 2005 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 92 London Street, Reading, Berkshire, RG1 4SJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, Regis House, 45 King William Street, London, EC4R 9AN | Director | 14 March 2017 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Secretary | 17 September 2010 | Active |
11 Langdale Drive, Blythewood, Ascot, SL5 8TQ | Secretary | 16 November 2005 | Active |
603 Old Sedgwick Mill, 2 Cotton Street, Manchester, M4 5BW | Director | 16 November 2005 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 14 March 2017 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 14 March 2017 | Active |
The Cottage, Church Lane, Bray, Maidenhead, SL6 2AF | Director | 16 November 2005 | Active |
24, Wissage Lane, Lichfield, England, WS13 6DF | Director | 17 September 2010 | Active |
59, Egley Road, Woking, England, GU22 0AY | Director | 17 September 2010 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 17 September 2010 | Active |
32, Vicars Road, Manchester, England, M21 9GY | Director | 17 September 2010 | Active |
The Old School, School Lane, Stratford St. Mary, Colchester, England, CO7 6LZ | Director | 17 September 2010 | Active |
48, Hobart Road, Tilbury, England, RM17 8DF | Director | 17 September 2010 | Active |
Safe Computing Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20, Freeschool Lane, Leicester, England, LE1 4FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-07-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-04-20 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-07-28 | Address | Change registered office address company with date old address new address. | Download |
2021-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-12 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2020-07-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-06-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-11 | Resolution | Resolution. | Download |
2019-06-11 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-05-17 | Officers | Termination director company with name termination date. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-11 | Accounts | Accounts with accounts type small. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-31 | Resolution | Resolution. | Download |
2017-05-15 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Accounts | Change account reference date company current extended. | Download |
2017-04-19 | Accounts | Change account reference date company previous shortened. | Download |
2017-04-06 | Capital | Capital alter shares redemption statement of capital. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.