HALE EXECUTIVE SEARCH LIMITED

Company Documents

DateDescription
17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOKE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR JAKE ROBERTS

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/10/137 October 2013 COMPANY NAME CHANGED TRACKER EXECUTIVE SEARCH LTD.
CERTIFICATE ISSUED ON 07/10/13

View Document

04/10/134 October 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH FAIRWEATHER

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MR MARTIN COOKE

View Document

04/10/134 October 2013 REGISTERED OFFICE CHANGED ON 04/10/2013 FROM
OAKWOOD HOUSE
WHITTINTGTON HURST
LICHFIELD
STAFFORDSHIRE
WS13 8QW

View Document

14/05/1314 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/04/1323 April 2013 PREVSHO FROM 31/03/2013 TO 28/02/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/05/115 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/06/1021 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, SECRETARY PETER WOODCOCK

View Document

30/01/1030 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WOODCOCK

View Document

03/07/093 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/04/0627 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: SITTLES HOUSE STOCKFORD LANE LICHFIELD STAFFORDSHIRE WS13 8QR

View Document

29/04/0429 April 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/04/0314 April 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

07/12/017 December 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 24/05/01

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED WORKSHOP RECRUITMENT SERVICES LT D CERTIFICATE ISSUED ON 21/02/01; RESOLUTION PASSED ON 12/02/01

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 152-160 CITY ROAD LONDON EC1V 2NX

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

16/04/0016 April 2000 SECRETARY RESIGNED

View Document

16/04/0016 April 2000 DIRECTOR RESIGNED

View Document

04/04/004 April 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