H V R CONSULTING SERVICES LIMITED

Company Documents

DateDescription
10/04/1210 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/12/1120 December 2011 APPLICATION FOR STRIKING-OFF

View Document

26/05/1126 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY LYNTON BOARDMAN

View Document

24/01/1124 January 2011 SECRETARY APPOINTED JON MESSENT

View Document

15/12/1015 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS SALKELD

View Document

25/10/1025 October 2010 DIRECTOR APPOINTED DR ADAM HOWARD RUSSELL PALSER

View Document

26/05/1026 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM KERBEY / 28/01/2010

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

29/05/0929 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MARY CARVER

View Document

23/05/0823 May 2008 DIRECTOR APPOINTED KIM KERBEY

View Document

23/05/0823 May 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALTERS

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED THOMAS NEVILLE WALTON SALKELD

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/01/0730 January 2007 S366A DISP HOLDING AGM 31/12/06

View Document

03/01/073 January 2007 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 AUDITOR'S RESIGNATION

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/048 October 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

07/09/047 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: G OFFICE CHANGED 24/08/04 SELBORNE HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QJ

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW SECRETARY APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

19/07/0419 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

15/01/0415 January 2004 DIRECTOR RESIGNED

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

27/05/0327 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 AMENDED FULL ACCOUNTS MADE UP TO 31/01/00

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/01/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 NEW SECRETARY APPOINTED

View Document

12/04/9912 April 1999 ALTER MEM AND ARTS 31/03/99

View Document

12/04/9912 April 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/9912 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/9912 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/06/9812 June 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

31/05/9831 May 1998 FULL GROUP ACCOUNTS MADE UP TO 31/01/98

View Document

15/01/9815 January 1998 AUDITOR'S RESIGNATION

View Document

03/08/973 August 1997 REGISTERED OFFICE CHANGED ON 03/08/97 FROM: G OFFICE CHANGED 03/08/97 17 PARK STREET CAMBERLEY SURREY GU15 3PQ

View Document

26/06/9726 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 RETURN MADE UP TO 21/05/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

18/12/9518 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9518 December 1995

View Document

20/09/9520 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

01/08/951 August 1995 SUBDIVISION SHARES 18/07/95

View Document

01/08/951 August 1995 S-DIV 18/07/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 21/05/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994

View Document

11/07/9411 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

11/07/9411 July 1994 S386 DISP APP AUDS 22/06/94

View Document

11/07/9411 July 1994 RETURN MADE UP TO 21/05/94; FULL LIST OF MEMBERS

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

20/06/9220 June 1992

View Document

20/06/9220 June 1992 RETURN MADE UP TO 21/05/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 21/05/91; FULL LIST OF MEMBERS

View Document

27/06/9127 June 1991

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

20/02/9020 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/9018 January 1990 RETURN MADE UP TO 21/05/89; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

23/10/8923 October 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8821 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

21/11/8821 November 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

11/06/8711 June 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 REGISTERED OFFICE CHANGED ON 04/12/86 FROM: G OFFICE CHANGED 04/12/86 2 DARBY GREEN LANE DARBY GREEN CAMBERLEY SURREY

View Document

05/07/865 July 1986 RETURN MADE UP TO 05/06/86; FULL LIST OF MEMBERS

View Document

05/07/865 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

18/04/8518 April 1985 ANNUAL RETURN MADE UP TO 16/04/85

View Document

22/03/8522 March 1985 NEW SECRETARY APPOINTED

View Document

19/12/8319 December 1983 ALLOTMENT OF SHARES

View Document

07/12/837 December 1983 DIR / SEC APPOINT / RESIGN

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