PATERSONS HR SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/10/1231 October 2012 APPLICATION FOR STRIKING-OFF

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ANDREW PEARSON

View Document

29/12/1129 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

10/11/1110 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR CARL KEIL

View Document

08/09/108 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW PEARSON

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED MR PATRICK WACK

View Document

11/08/1011 August 2010 APPOINTMENT TERMINATED, DIRECTOR KAREN PATERSON

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ANDREW PEARSON

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, SECRETARY PHILIP PATERSON

View Document

06/08/106 August 2010 SECRETARY APPOINTED MR ANDREW PEARSON

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN PATRICIA PATERSON / 06/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/12/0817 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/11/0727 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/11/0614 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 NEW SECRETARY APPOINTED

View Document

07/10/057 October 2005 AUDITOR'S RESIGNATION

View Document

28/04/0528 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

02/12/042 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

06/07/046 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

16/12/0316 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

29/08/0129 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 REMOVAL OF AUDITOR 26/04/01

View Document

01/05/011 May 2001 AUDITOR'S RESIGNATION

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM: CHARTER COURT THIRD AVENUE SOUTHAMPTON HAMPSHIRE SO15 0AP

View Document

21/02/0121 February 2001

View Document

19/02/0119 February 2001 COMPANY NAME CHANGED HR ONLINE LIMITED CERTIFICATE ISSUED ON 19/02/01

View Document

17/01/0117 January 2001 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/12/0013 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0013 December 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/002 March 2000 ACC. REF. DATE SHORTENED FROM 31/10/00 TO 31/03/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED

View Document

26/11/9926 November 1999 REGISTERED OFFICE CHANGED ON 26/11/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 Incorporation

View Document

28/10/9928 October 1999 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