EURO TASK RECRUITMENT LTD
LEEDS MYBUY HOMES LIMITED

Hellopages » West Yorkshire » Leeds » LS6 1PF

Company number 08934285
Status Active
Incorporation Date 11 March 2014
Company Type Private Limited Company
Address FOURTH FLOOR STOCKDALE HOUSE, VICTORIA ROAD, LEEDS, LS6 1PF
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration twelve events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-29 GBP 100 ; Company name changed mybuy homes LIMITED\certificate issued on 19/08/15 RES15 ‐ Change company name resolution on 2015-08-12 . The most likely internet sites of EURO TASK RECRUITMENT LTD are www.eurotaskrecruitment.co.uk, and www.euro-task-recruitment.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and seven months. Euro Task Recruitment Ltd is a Private Limited Company. The company registration number is 08934285. Euro Task Recruitment Ltd has been working since 11 March 2014. The present status of the company is Active. The registered address of Euro Task Recruitment Ltd is Fourth Floor Stockdale House Victoria Road Leeds Ls6 1pf. . CLEARY, Alexander is a Director of the company. Director SABAN, Joanna has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CLEARY, Alexander
Appointed Date: 11 March 2014
46 years old

Resigned Directors

Director
SABAN, Joanna
Resigned: 11 March 2014
Appointed Date: 11 March 2014
52 years old

EURO TASK RECRUITMENT LTD Events

15 Apr 2016
Accounts for a dormant company made up to 31 March 2016
29 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100

19 Aug 2015
Company name changed mybuy homes LIMITED\certificate issued on 19/08/15
  • RES15 ‐ Change company name resolution on 2015-08-12

19 Aug 2015
Change of name notice
11 Aug 2015
Change of name notice
...
... and 2 more events
08 Dec 2014
Registered office address changed from 12 Clarendon Road Leeds West Yorkshire LS2 9NF United Kingdom to Fourth Floor Stockdale House Victoria Road Leeds LS6 1PF on 8 December 2014
11 Jul 2014
Statement of capital following an allotment of shares on 11 March 2014
  • GBP 100

11 Jul 2014
Appointment of Alexander Cleary as a director on 11 March 2014
07 Apr 2014
Termination of appointment of Joanna Saban as a director
11 Mar 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted