JR 3 HR SOLUTIONS LIMITED

Company Documents

DateDescription
11/07/1411 July 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

03/03/143 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

25/06/1325 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/06/1112 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET RIGBY / 30/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN RIGBY / 30/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER IAN RIGBY / 30/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET RIGBY / 30/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET RIGBY / 30/05/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / JANET RIGBY / 30/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET RIGBY / 30/05/2010

View Document

09/03/109 March 2010 CHANGE PERSON AS SECRETARY

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET RIGBY / 28/01/2010

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM TUDOR HOUSE 22 THE CRESCENT SOLIHULL WARWICKSHIRE B91 1JR

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/06/0827 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/07/0718 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

14/06/0314 June 2003 REGISTERED OFFICE CHANGED ON 14/06/03 FROM: G OFFICE CHANGED 14/06/03 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 SECRETARY RESIGNED

View Document

14/06/0314 June 2003 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 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