Based in Telford, E-tech Recruitment Ltd was founded on 20 December 2002, it's status is listed as "Active". There are 3 directors listed as Green, Peter John, Green, Samantha Elizabeth Ann, Albutt, Mike for E-tech Recruitment Ltd in the Companies House registry. We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Peter John | 09 April 2003 | - | 1 |
ALBUTT, Mike | 09 April 2003 | 23 September 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREEN, Samantha Elizabeth Ann | 23 September 2005 | 20 October 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 January 2020 | |
CS01 - N/A | 14 January 2020 | |
AA - Annual Accounts | 25 February 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 15 February 2018 | |
CS01 - N/A | 17 January 2018 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 09 November 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 08 January 2015 | |
AA - Annual Accounts | 13 August 2014 | |
AR01 - Annual Return | 24 January 2014 | |
AA - Annual Accounts | 09 October 2013 | |
AD01 - Change of registered office address | 11 September 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 10 October 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 08 December 2011 | |
AA - Annual Accounts | 25 February 2011 | |
AR01 - Annual Return | 06 February 2011 | |
TM02 - Termination of appointment of secretary | 20 October 2010 | |
AD01 - Change of registered office address | 25 May 2010 | |
AA - Annual Accounts | 24 February 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
287 - Change in situation or address of Registered Office | 11 September 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 06 February 2009 | |
363a - Annual Return | 08 February 2008 | |
AA - Annual Accounts | 01 February 2008 | |
287 - Change in situation or address of Registered Office | 21 November 2007 | |
363a - Annual Return | 12 January 2007 | |
AA - Annual Accounts | 09 August 2006 | |
AA - Annual Accounts | 27 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 2006 | |
363a - Annual Return | 27 January 2006 | |
287 - Change in situation or address of Registered Office | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 January 2006 | |
288b - Notice of resignation of directors or secretaries | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 28 September 2005 | |
363a - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 22 October 2004 | |
225 - Change of Accounting Reference Date | 24 February 2004 | |
363a - Annual Return | 23 January 2004 | |
395 - Particulars of a mortgage or charge | 23 August 2003 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
288a - Notice of appointment of directors or secretaries | 15 May 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
288b - Notice of resignation of directors or secretaries | 30 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 April 2003 | |
CERTNM - Change of name certificate | 16 April 2003 | |
NEWINC - New incorporation documents | 20 December 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 14 August 2003 | Fully Satisfied |
N/A |