This company is commonly known as National Resourcing Solutions Limited. The company was founded 10 years ago and was given the registration number 08949411. The firm's registered office is in LONDON. You can find them at Olympia House, Armitage London, London, . This company's SIC code is 78200 - Temporary employment agency activities.
Name | : | NATIONAL RESOURCING SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08949411 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 2014 |
End of financial year | : | 30 September 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Olympia House, Armitage London, London, NW11 8RQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingmaker House, Station Road, New Barnet, Barnet, England, EN5 1NZ | Director | 31 August 2016 | Active |
Suite P & Q Quay West Court, Salamander Quay, Harefield, Uxbridge, England, UB9 6NZ | Director | 20 March 2014 | Active |
Suite P & Q Quay West Court, Salamander Quay, Harefield, Uxbridge, England, UB9 6NZ | Director | 20 March 2014 | Active |
Mr Francis Joseph Boyle | ||
Notified on | : | 31 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 29, Hill Rise, Potters Bar, England, EN6 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-11-16 | Gazette | Gazette dissolved liquidation. | Download |
2022-08-16 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-06-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-07-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-07-01 | Address | Change registered office address company with date old address new address. | Download |
2019-06-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-06-28 | Resolution | Resolution. | Download |
2019-06-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-02 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-10-23 | Address | Change registered office address company with date old address new address. | Download |
2018-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-26 | Accounts | Change account reference date company current extended. | Download |
2017-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-20 | Address | Change registered office address company with date old address new address. | Download |
2017-05-18 | Resolution | Resolution. | Download |
2017-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-01 | Address | Change sail address company with new address. | Download |
2016-09-01 | Address | Change registered office address company with date old address new address. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Termination director company with name termination date. | Download |
2016-09-01 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-06 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-04 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.