DR S MEIARASU HRH INTL LIMITED
Company Documents
| Date | Description |
|---|---|
| 26/07/1626 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 29/10/1529 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 22/10/1422 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 29/07/1429 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 30/10/1330 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/10/1215 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 24/10/1124 October 2011 | DIRECTOR APPOINTED MR RADHARETNASIVAN MEIARASU |
| 24/10/1124 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 03/11/103 November 2010 | REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 82 CHASSEN ROAD URMSTON MANCHESTER M41 9DY ENGLAND |
| 03/11/103 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 30/07/1030 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 27/04/1027 April 2010 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 51 TANFIELD ROAD MANCHESTER LANCASHIRE M20 5GE ENGLAND |
| 01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIVASUBRAMONIAM MEIARASU / 01/11/2009 |
| 01/11/091 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VIKNESWARI MEIARASU / 01/11/2009 |
| 01/11/091 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
| 30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 17/10/0817 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 16/10/0816 October 2008 | LOCATION OF REGISTER OF MEMBERS |
| 16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/08 FROM: GISTERED OFFICE CHANGED ON 16/10/2008 FROM 51 TANFIELD ROAD, EAST DIDSBURY MANCHESTER LANCASHIRE M20 5GE |
| 16/10/0816 October 2008 | LOCATION OF DEBENTURE REGISTER |
| 05/10/075 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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