HR SOLVED LTD

Company Documents

DateDescription
10/04/1210 April 2012 STRUCK OFF AND DISSOLVED

View Document

27/12/1127 December 2011 FIRST GAZETTE

View Document

08/01/118 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES BRUCE / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 12 December 2009 with full list of shareholders

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/01/072 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/01/072 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: 63 BRIDGE ROAD EAST MOLESEY SURREY KT8 9ER

View Document

10/10/0610 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

18/01/0218 January 2002 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 Incorporation

View Document

12/12/0012 December 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