CO-OPERATION HJS LIMITED

Company Documents

DateDescription
11/08/1911 August 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/05/1911 May 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DJ

View Document

15/09/1815 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1815 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

15/09/1815 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

24/08/1724 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

16/02/1716 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/02/1716 February 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/02/1716 February 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/169 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

15/10/1515 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/05/1513 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

13/05/1513 May 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CITY SECRETARIES LIMITED / 05/05/2015

View Document

20/01/1520 January 2015 AUDITOR'S RESIGNATION

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / HANS LENNART NELEN / 05/05/2014

View Document

23/05/1423 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

10/03/1410 March 2014 REGISTERED OFFICE CHANGED ON 10/03/2014 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE UNITED KINGDOM

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/07/1325 July 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

20/08/1220 August 2012 APPOINTMENT TERMINATED, SECRETARY LINDA HÖGBERG

View Document

20/08/1220 August 2012 REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 2 HARLEY STREET LONDON W1G 9PB

View Document

20/08/1220 August 2012 CORPORATE SECRETARY APPOINTED CITY SECRETARIES LIMITED

View Document

24/05/1224 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

04/04/124 April 2012 DISS40 (DISS40(SOAD))

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/05/1131 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1131 May 2011 COMPANY NAME CHANGED AKADEMIKLINIKEN LIMITED CERTIFICATE ISSUED ON 31/05/11

View Document

26/05/1126 May 2011 SECRETARY APPOINTED MRS LINDA MARIE HÖGBERG

View Document

18/05/1118 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY MARIKA KEMPS

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

21/10/0921 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS; AMEND

View Document

27/05/0927 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / HANS NELEN / 01/01/2007

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/03/0521 March 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW SECRETARY APPOINTED

View Document

15/09/0415 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

03/09/043 September 2004 SECRETARY RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/04/0423 April 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/03/0431 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0322 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/10/0110 October 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/03/0121 March 2001 COMPANY NAME CHANGED ACADEMY CLINIC LIMITED CERTIFICATE ISSUED ON 21/03/01

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: FINSGATE 5/7 CRANWOOD STREET LONDON EC1V 9EE

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/07/0013 July 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/04/9910 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

18/02/9918 February 1999 DELIVERY EXT'D 3 MTH 31/05/99

View Document

24/08/9824 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 SECRETARY RESIGNED

View Document

04/06/984 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 DIRECTOR RESIGNED

View Document

05/05/985 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information