THE HCMS EMPLOYEE ESOT LIMITED

Company Documents

DateDescription
13/02/1513 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 SECRETARY APPOINTED VICTORIA HAYNES

View Document

27/05/1427 May 2014 APPOINTMENT TERMINATED, SECRETARY TAGUMA NGONDONGA

View Document

06/03/146 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MR JOHN HENRY WHITEHEAD

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR STUART HOWARD

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

02/08/132 August 2013 DIRECTOR APPOINTED DARRYN STANLEY GIBSON

View Document

31/07/1331 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN ELLIS

View Document

05/03/135 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

24/08/1224 August 2012 SECRETARY APPOINTED TAGUMA NGONDONGA

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN IVERS

View Document

07/03/127 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

30/08/1130 August 2011 CURRSHO FROM 31/03/2012 TO 31/01/2012

View Document

19/08/1119 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/03/119 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

08/03/118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN ANTHONY ELLIS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JOSEPH IVERS / 01/01/2011

View Document

05/03/115 March 2011 APPOINTMENT TERMINATED, SECRETARY DAVID COLLISON

View Document

04/03/114 March 2011 SECRETARY APPOINTED JOHN DAVIES

View Document

04/03/114 March 2011 DIRECTOR APPOINTED STUART MICHAEL HOWARD

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM
BEACONSFIELD COURT BEACONSFIELD ROAD
HATFIELD
HERTFORDSHIRE
AL10 8HU

View Document

09/07/109 July 2010 DIRECTOR APPOINTED MR JOHN JOSEPH IVERS

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/02/1015 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 REGISTERED OFFICE CHANGED ON 04/02/2010 FROM
ALLEN HOUSE
STATION ROAD
EGHAM
SURREY
TW20 9NT

View Document

06/06/096 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/05/0813 May 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN BOOTY

View Document

12/02/0812 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

17/02/0617 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM:
BEACONSFIELD COURT
BEACONSFIELD ROAD
HATFIELD
HERTFORDSHIRE AL10 8HU

View Document

13/10/0513 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 NEW SECRETARY APPOINTED

View Document

31/03/0531 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 REGISTERED OFFICE CHANGED ON 07/01/05 FROM:
THE COLONNADES
BEACONFIELD CLOSE
HATFIELD
HERTFORDSHIRE AL10 8YD

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 DIRECTOR RESIGNED

View Document

15/03/0415 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0330 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 DIRECTOR RESIGNED

View Document

13/05/0313 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 AUDITOR'S RESIGNATION

View Document

26/02/0326 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM:
401 SOUTH ROW
MILTON KEYNES
BUCKINGHAMSHIRE MK9 2PH

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

15/02/0115 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/05/009 May 2000 EXEMPTION FROM APPOINTING AUDITORS 18/04/00

View Document

09/03/009 March 2000 COMPANY NAME CHANGED
LAW 916 LIMITED
CERTIFICATE ISSUED ON 10/03/00

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 DIRECTOR RESIGNED

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM:
CARMELITE 50 VICTORIA
EMBANKMENT
BLACKFRIARS
LONDON EC4A 0DX

View Document

11/11/9911 November 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

11/11/9911 November 1999 SECRETARY RESIGNED

View Document

01/08/991 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/02/9813 February 1998 COMPANY NAME CHANGED
HCMS LIMITED
CERTIFICATE ISSUED ON 13/02/98

View Document

12/02/9812 February 1998 COMPANY NAME CHANGED
LAW 916 LIMITED
CERTIFICATE ISSUED ON 12/02/98

View Document

14/01/9814 January 1998 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