ACADEMY (HR SERVICES) GROUP LIMITED

Company Documents

DateDescription
06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/07/0831 July 2008 RETURN MADE UP TO 06/05/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 06/05/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 � IC 16916/16872 28/02/07 � SR 44@1=44

View Document

03/04/073 April 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 06/05/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 06/05/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 06/05/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 06/05/03; CHANGE OF MEMBERS

View Document

06/12/026 December 2002 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 � IC 41949/16916 21/11/02 � SR 25033@1=25033

View Document

14/05/0214 May 2002 RETURN MADE UP TO 06/05/02; NO CHANGE OF MEMBERS

View Document

07/05/027 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

30/08/0130 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

30/08/0130 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 41827 AT �1 08-02-01 NEVER TOOK

View Document

06/06/016 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

21/02/0121 February 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

21/02/0121 February 2001 � NC 1000/41949 08/02/01

View Document

21/02/0121 February 2001 ADOPT ARTICLES 08/02/01

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/05/00; CHANGE OF MEMBERS

View Document

17/12/9917 December 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

29/09/9929 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 06/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 06/05/98; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 SECRETARY RESIGNED

View Document

17/11/9717 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED

View Document

17/11/9717 November 1997 ISS CAP 31/10/97

View Document

17/11/9717 November 1997 VARYING SHARE RIGHTS AND NAMES 31/10/97

View Document

17/11/9717 November 1997 REGISTERED OFFICE CHANGED ON 17/11/97 FROM: G OFFICE CHANGED 17/11/97 18 CANYNGE ROAD CLIFTON BRISTOL BS8 3JX

View Document

30/06/9730 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED GLORYPURE LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

13/06/9713 June 1997 REGISTERED OFFICE CHANGED ON 13/06/97 FROM: G OFFICE CHANGED 13/06/97 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

13/06/9713 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 SECRETARY RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/976 May 1997 Incorporation

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