HJK SOLUTIONS LTD

Company Documents

DateDescription
17/02/1417 February 2014 ORDER OF COURT TO WIND UP

View Document

28/11/1328 November 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/05/1231 May 2012 PREVEXT FROM 31/08/2011 TO 31/10/2011

View Document

11/02/1211 February 2012 DISS40 (DISS40(SOAD))

View Document

09/02/129 February 2012 Annual return made up to 31 August 2011 with full list of shareholders

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM ELMER / 01/01/2010

View Document

08/09/108 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM SUITE 8 FENTON COURT FENTON ROAD BISHOPSTON BRISTOL BS7 8ND

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

02/10/092 October 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS HODGSON

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/09/0812 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER SCOTT / 01/01/2008

View Document

12/09/0812 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HODGSON / 19/06/2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

27/09/0727 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: SUITE 8 FENTON ROAD BRISTOL BS7 8ND

View Document

12/09/0612 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

17/08/0617 August 2006 NEW DIRECTOR APPOINTED

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 SECRETARY RESIGNED

View Document

28/09/0528 September 2005 REGISTERED OFFICE CHANGED ON 28/09/05 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

21/09/0521 September 2005 COMPANY NAME CHANGED COFFEEDATE LTD CERTIFICATE ISSUED ON 21/09/05

View Document

31/08/0531 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company