H R INTERIMS LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 APPLICATION FOR STRIKING-OFF

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN READER

View Document

15/11/1115 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED MR COLIN GRAHAM READER

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN MAXTED

View Document

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

View Document

29/09/1029 September 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 AUDITOR'S RESIGNATION

View Document

16/10/0916 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/10/0913 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED SECRETARY JAMES KING

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM 1ST FLOOR REGENT COURT LAPORTE WAY LUTON BEDS LU4 8SB UNITED KINGDOM

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM 2ND FLOOR CHURCHILL HOUSE 26-30 UPPER MARLBOROUGH ROAD ST ALBANS HERTFORDSHIRE AL1 3UU

View Document

15/11/0715 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 SECRETARY RESIGNED

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: G OFFICE CHANGED 11/12/06 ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1B 2HA

View Document

11/12/0611 December 2006 NEW SECRETARY APPOINTED

View Document

24/11/0624 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: G OFFICE CHANGED 03/03/06 ROXBURGHE HOUSE 273-287 REGENT STREET LONDON

View Document

11/10/0511 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

14/10/0314 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/12/0231 December 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

28/11/0128 November 2001 REGISTERED OFFICE CHANGED ON 28/11/01 FROM: G OFFICE CHANGED 28/11/01 ROXBURGHE HOUSE 273-287 REGENT STREET LONDON W1R 7PB

View Document

02/11/012 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW SECRETARY APPOINTED

View Document

09/10/009 October 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 Incorporation

View Document

29/09/0029 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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