HRL SOLUTIONS LTD

Company Documents

DateDescription
25/04/1425 April 2014 ORDER OF COURT TO WIND UP

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/12/137 December 2013 DISS40 (DISS40(SOAD))

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM
71A LENSFIELD ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB2 1EN

View Document

05/12/135 December 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FIRST GAZETTE

View Document

02/02/132 February 2013 DISS40 (DISS40(SOAD))

View Document

30/01/1330 January 2013 Annual return made up to 1 August 2012 with full list of shareholders

View Document

22/01/1322 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

22/11/1222 November 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 COMPANY NAME CHANGED HUMAN RESOURCES (CAMBRIDGE) LIMITED
CERTIFICATE ISSUED ON 14/08/12

View Document

14/08/1214 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINA MOORE

View Document

17/04/1217 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAULINA MOORE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/12/1124 December 2011 DISS40 (DISS40(SOAD))

View Document

22/12/1122 December 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/08/113 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY PAULINA MOORE

View Document

14/07/1114 July 2011 DIRECTOR APPOINTED MR ROY ALAN CLARINGBOLD

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

09/12/109 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, SECRETARY MAIRE JAGGER

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR MAIRE JAGGER

View Document

12/10/1012 October 2010 SECRETARY APPOINTED PAULINA LESLEY MOORE

View Document

20/09/1020 September 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

20/08/0920 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/06/0929 June 2009 APPOINTMENT TERMINATED DIRECTOR BARRY MOORE

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM JAGGER

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/11/072 November 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: G OFFICE CHANGED 03/09/07 49-53 REGENT STREET CAMBRIDGE CB2 1AW

View Document

25/09/0625 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/053 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0512 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

04/09/004 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 01/08/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 01/08/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/979 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 01/08/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS

View Document

24/11/9424 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/04/9411 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

14/02/9414 February 1994 RETURN MADE UP TO 01/08/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 RETURN MADE UP TO 01/08/91; NO CHANGE OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/08/9015 August 1990 RETURN MADE UP TO 01/08/90; FULL LIST OF MEMBERS

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/12/891 December 1989 RETURN MADE UP TO 23/11/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: G OFFICE CHANGED 12/12/88 28A REGENT STREET CAMBRIDGE CB2 1DB

View Document

18/11/8818 November 1988 RETURN MADE UP TO 23/08/88; FULL LIST OF MEMBERS

View Document

05/09/885 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/06/8821 June 1988 RETURN MADE UP TO 01/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

18/11/8718 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/873 February 1987 RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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