HMR ASSOCIATES LTD

Company Documents

DateDescription
05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

30/06/1030 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERNATIONAL CORPORATE FINANCE LTD / 25/06/2010

View Document

30/06/1030 June 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 24 December 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRITESH AMLANI / 31/12/2007

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 24 December 2007

View Document

26/06/0826 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/11/059 November 2005 DELIVERY EXT'D 3 MTH 24/12/04

View Document

09/11/059 November 2005

View Document

23/08/0523 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: KLACO HOUSE 28-30 SAINT JOHNS SQUARE LONDON EC1M 4DN

View Document

13/01/0513 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

06/12/046 December 2004 COMPANY NAME CHANGED HEALTHCARE & MEDICAL RECRUITMENT LTD CERTIFICATE ISSUED ON 06/12/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 24/12/03

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

23/08/0323 August 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

23/08/0323 August 2003 NEW SECRETARY APPOINTED

View Document

16/09/0216 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002

View Document

08/09/028 September 2002 REGISTERED OFFICE CHANGED ON 08/09/02 FROM: 1ST FLOOR MERIDEN HOUSE 42 UPPER BERKELEY STREET LONDON W1H 5QJ

View Document

05/09/025 September 2002 COMPANY NAME CHANGED SERVOTEST HOLDINGS LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

06/07/026 July 2002 REGISTERED OFFICE CHANGED ON 06/07/02 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

25/06/0225 June 2002 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