HVR CONSULTING SERVICES (1994) 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

21/12/1121 December 2011 APPLICATION FOR STRIKING-OFF

View Document

28/10/1128 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SECRETARY'S CHANGE OF PARTICULARS / JON MESSENT / 01/04/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS KIM KERBEY / 01/04/2011

View Document

28/10/1128 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR ADAM HOWARD RUSSELL PALSER / 01/04/2011

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 SECRETARY APPOINTED JON MESSENT

View Document

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

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY 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

13/10/1013 October 2010 Annual return made up to 5 October 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

19/11/0919 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/02/091 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/10/087 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/10/0710 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

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

View Document

29/01/0729 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

01/08/061 August 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

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

View Document

25/08/0525 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

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

View Document

08/12/048 December 2004 RETURN MADE UP TO 03/10/04; NO CHANGE OF MEMBERS

View Document

08/10/048 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 REGISTERED OFFICE CHANGED ON 20/08/04 FROM: SELBORNE HOUSE MILL LANE ALTON HAMPSHIRE GU34 2QJ

View Document

20/08/0420 August 2004 NEW SECRETARY APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

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

View Document

11/10/0211 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

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

View Document

08/10/018 October 2001 RETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS

View Document

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

View Document

20/10/0020 October 2000 RETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 03/10/99; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 RETURN MADE UP TO 03/10/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

02/10/972 October 1997 S252 DISP LAYING ACC 26/09/97

View Document

02/10/972 October 1997 S386 DISP APP AUDS 26/09/97

View Document

02/10/972 October 1997 S366A DISP HOLDING AGM 26/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 03/10/97; NO CHANGE OF MEMBERS

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 17 PARK STREET CAMBERLEY SURREY GU15 3PQ

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

21/10/9621 October 1996 RETURN MADE UP TO 03/10/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

05/10/955 October 1995 RETURN MADE UP TO 03/10/95; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994 COMPANY NAME CHANGED STEVTON (NO. 65) LIMITED CERTIFICATE ISSUED ON 09/12/94

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD

View Document

07/12/947 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

07/12/947 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/943 October 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/943 October 1994 Incorporation

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