HJM RECRUITMENT LIMITED

Dte House Hollins Mount Dte House Hollins Mount, Bury, BL9 8AT, Greater Manchester
StatusDISSOLVED
Company No.04169090
CategoryPrivate Limited Company
Incorporated27 Feb 2001
Age23 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution05 Apr 2016
Years8 years, 1 month, 25 days

SUMMARY

HJM RECRUITMENT LIMITED is an dissolved private limited company with number 04169090. It was incorporated 23 years, 3 months, 3 days ago, on 27 February 2001 and it was dissolved 8 years, 1 month, 25 days ago, on 05 April 2016. The company address is Dte House Hollins Mount Dte House Hollins Mount, Bury, BL9 8AT, Greater Manchester.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 19 Jan 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Mar 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Mar 2005

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Insolvency

Type: 405(2)

Description: Receiver ceasing to act

Documents

View document PDF

Liquidation receiver abstract of receipts and payments

Date: 02 Jun 2004

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Documents

View document PDF

Miscellaneous

Date: 22 Jul 2003

Category: Miscellaneous

Type: MISC

Description: Statement of affairs

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 22 Jul 2003

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 20 May 2003

Category: Address

Type: 287

Description: Registered office changed on 20/05/03 from: 178-202 great portland street london W1W 5QD

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Insolvency

Type: 405(1)

Description: Appointment of receiver/manager

Documents

View document PDF

Legacy

Date: 13 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/02/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2002

Category: Address

Type: 287

Description: Registered office changed on 08/01/02 from: suite 3 11-15 cavendish court wigmore street london W1H 0AJ

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 28/02/02 to 31/07/02

Documents

View document PDF

Legacy

Date: 15 Nov 2001

Category: Capital

Type: 88(2)R

Description: Ad 08/11/01--------- £ si 15@1=15 £ ic 84/99

Documents

View document PDF

Resolution

Date: 15 Nov 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Capital

Type: 88(2)R

Description: Ad 15/08/01--------- £ si 82@1=82 £ ic 2/84

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 21 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Aug 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Aug 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Address

Type: 287

Description: Registered office changed on 17/08/01 from: 123 deansgate manchester lancashire M3 2BU

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fleetness 310 LIMITED\certificate issued on 06/08/01

Documents

View document PDF

Incorporation company

Date: 27 Feb 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALPHA CONTROL SOLUTIONS LTD

15 SWALEDALE GARDENS,SUNDERLAND,SR4 7TA

Number:11655388
Status:ACTIVE
Category:Private Limited Company

FLEXIION LTD.

1-3 OLD MILL ROAD,KINGS LANGLEY,WD4 8RD

Number:06826289
Status:ACTIVE
Category:Private Limited Company

G & E CONSULTING LIMITED

6 SAUNDERS GARDEN,TADLEY,RG26 4NA

Number:11682452
Status:ACTIVE
Category:Private Limited Company

KENSINGTON SECURITY DOORS LTD

2 BEACON END COURTYARD, LONDON ROAD,COLCHESTER,CO3 0NU

Number:07574237
Status:ACTIVE
Category:Private Limited Company

LIMEJUMP VIRTUAL 12 LIMITED

CANTERBURY COURT, KENNINGTON PARK 1-3,LONDON,SW9 6DE

Number:11400035
Status:ACTIVE
Category:Private Limited Company
Number:04729523
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source