HUMAN RESOURCE SOLUTIONS (BUCKS) LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | Application to strike the company off the register |
24/01/2324 January 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/12/2114 December 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-26 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/01/203 January 2020 | REGISTERED OFFICE CHANGED ON 03/01/2020 FROM 46-48 ROTHESAY ROAD LUTON BEDFORDSHIRE LU1 1QZ |
18/11/1918 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/01/1931 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
05/07/185 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET ELIZABETH WOHLMAN |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/10/1611 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
20/07/1620 July 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
03/07/153 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
08/07/148 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/10/1311 October 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
01/08/131 August 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
11/07/1211 July 2012 | Annual return made up to 26 June 2012 with full list of shareholders |
05/12/115 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/07/114 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
01/12/101 December 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
29/06/1029 June 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH WOHLMAN / 26/06/2010 |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
30/01/0830 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
22/07/0722 July 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
04/05/074 May 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
26/07/0626 July 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
16/02/0616 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 |
13/07/0513 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
19/04/0519 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
13/07/0413 July 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | NEW SECRETARY APPOINTED |
29/09/0329 September 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/0326 September 2003 | REGISTERED OFFICE CHANGED ON 26/09/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
23/09/0323 September 2003 | COMPANY NAME CHANGED MARLAY IMPORT/EXPORT LIMITED CERTIFICATE ISSUED ON 23/09/03 |
26/06/0326 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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