AD HOC HR SERVICES LTD

Company Documents

DateDescription
21/08/1821 August 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/185 June 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/05/1823 May 2018 APPLICATION FOR STRIKING-OFF

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/11/1520 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

20/11/1520 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL WARREN DUNCANSON / 01/06/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM
73 CHURCH ROAD
HOVE
EAST SUSSEX
BN3 2BB

View Document

26/11/1426 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM
10 BELLVIEW ROAD
TARRING
WORTHING
WEST SUSSEX
BN13 1EY

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/10/1329 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/07/1312 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DUNCANSON / 12/07/2013

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR NEIL DUNCANSON

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MILES

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MILES

View Document

05/03/135 March 2013 SECRETARY APPOINTED MR NEIL DUNCANSON

View Document

13/11/1213 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACQUI MILES / 08/05/2012

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GAYLER / 08/05/2012

View Document

24/05/1224 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JACQUI MILES / 08/05/2012

View Document

11/11/1111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

12/08/1112 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

19/11/1019 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

29/10/0929 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information