H.R.M.SOFTWARE LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 APPLICATION FOR STRIKING-OFF

View Document

18/07/1418 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOLTON

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY NICHOLAS BOLTON

View Document

02/04/122 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010

View Document

18/01/1018 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ST JOHN HALL BOLTON / 14/01/2010

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE NICHOLSON WINDSOR / 02/11/2009

View Document

20/08/0920 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/05/081 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES FENTON

View Document

25/04/0825 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

20/09/0620 September 2006 COMPANY NAME CHANGED
CEZANNE SOFTWARE LIMITED
CERTIFICATE ISSUED ON 20/09/06

View Document

13/09/0613 September 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

08/09/068 September 2006 COMPANY NAME CHANGED
HRM CONNECT LIMITED
CERTIFICATE ISSUED ON 08/09/06

View Document

24/08/0624 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/059 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/04/051 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/08/045 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED
H.R. MANAGEMENT SOFTWARE LIMITED
CERTIFICATE ISSUED ON 29/06/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

01/05/031 May 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 REGISTERED OFFICE CHANGED ON 01/03/03 FROM:
SOUTHSIDE
105 VICTORIA STREET
LONDON
SW1E 6QT

View Document

03/10/023 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

05/04/015 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 COMPANY NAME CHANGED
HRM SOFTWARE LIMITED
CERTIFICATE ISSUED ON 23/03/99

View Document

28/01/9928 January 1999 COMPANY NAME CHANGED
HR SOFTWARE LIMITED
CERTIFICATE ISSUED ON 29/01/99

View Document

23/09/9823 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

27/04/9827 April 1998 RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM:
126 JERMYN STREET
LONDON
SW1Y 4UG

View Document

16/02/9816 February 1998 COMPANY NAME CHANGED
BUSINESS ADVISERS LIMITED
CERTIFICATE ISSUED ON 16/02/98

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 04/04/97; NO CHANGE OF MEMBERS

View Document

01/05/971 May 1997 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

16/10/9616 October 1996 EXEMPTION FROM APPOINTING AUDITORS 30/09/96

View Document

16/10/9616 October 1996 RETURN MADE UP TO 04/04/96; FULL LIST OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

18/05/9518 May 1995 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/05/9516 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

11/05/9511 May 1995 COMPANY NAME CHANGED
VINICIA LIMITED
CERTIFICATE ISSUED ON 12/05/95

View Document

27/04/9527 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 ADOPT MEM AND ARTS 10/04/95

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 10/04/95

View Document

27/04/9527 April 1995 REGISTERED OFFICE CHANGED ON 27/04/95 FROM:
33 CRWYS ROAD
CARDIFF
CF2 4YF

View Document

27/04/9527 April 1995 NEW DIRECTOR APPOINTED

View Document

27/04/9527 April 1995 S252 DISP LAYING ACC 10/04/95

View Document

27/04/9527 April 1995 S386 DISP APP AUDS 10/04/95

View Document

27/04/9527 April 1995 S366A DISP HOLDING AGM 10/04/95

View Document

04/04/954 April 1995 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