ADAM HR RECRUITMENT LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/02/1919 February 2019 APPLICATION FOR STRIKING-OFF

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/06/1820 June 2018 SUB-DIVISION 08/06/18

View Document

20/06/1820 June 2018 SUB-DIVISION 08/06/18

View Document

18/06/1818 June 2018 ADOPT ARTICLES 08/06/2018

View Document

18/06/1818 June 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 APPOINTMENT TERMINATED, DIRECTOR ANGELA RICHMOND

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/11/145 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078251690002

View Document

31/10/1431 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/02/1425 February 2014 SECOND FILING WITH MUD 27/10/13 FOR FORM AR01

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JAYNE RICHMOND / 01/08/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES GAHAGAN / 01/08/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / VANESSA GAHAGAN / 01/08/2013

View Document

30/10/1330 October 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM, CROWN HOUSE WAREHAM STREET, WILMSLOW, CHESHIRE, SK9 1BH, UNITED KINGDOM

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1218 December 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

30/05/1230 May 2012 DIRECTOR APPOINTED LEON CHARLES STAMFORD MILNS

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON MONTGOMERY

View Document

09/02/129 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/11/1118 November 2011 CURREXT FROM 31/10/2012 TO 31/03/2013

View Document

27/10/1127 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information