HR INTERIM AND CONSULTANCY SERVICES LTD

Company Documents

DateDescription
27/11/1827 November 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/183 September 2018 APPLICATION FOR STRIKING-OFF

View Document

05/06/185 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

14/07/1714 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

29/05/1329 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/06/1225 June 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

23/04/1223 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

27/04/1127 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

07/06/107 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA ANN ELGAR / 01/10/2009

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY EDWIN ELGAR / 01/10/2009

View Document

22/04/1022 April 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

05/06/095 June 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM PH ACCOUNTANCY 150 TANKERTON ROAD TANKERTON WHITSTABLE KENT CT5 2AW UNITED KINGDOM

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM
PH ACCOUNTANCY 150 TANKERTON ROAD
TANKERTON
WHITSTABLE
KENT
CT5 2AW
UNITED KINGDOM

View Document

15/04/0815 April 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/04/0815 April 2008 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