HMR ASSOCIATES LTD

28 Welbeck Street 28 Welbeck Street, W1G 8EW
StatusDISSOLVED
Company No.04468656
CategoryPrivate Limited Company
Incorporated25 Jun 2002
Age21 years, 11 months, 5 days
JurisdictionEngland Wales
Dissolution05 Apr 2011
Years13 years, 1 month, 25 days

SUMMARY

HMR ASSOCIATES LTD is an dissolved private limited company with number 04468656. It was incorporated 21 years, 11 months, 5 days ago, on 25 June 2002 and it was dissolved 13 years, 1 month, 25 days ago, on 05 April 2011. The company address is 28 Welbeck Street 28 Welbeck Street, W1G 8EW.



Company Fillings

Gazette dissolved compulsory

Date: 05 Apr 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 21 Dec 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2010

Action Date: 25 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: International Corporate Finance Ltd

Change date: 2010-06-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2009

Action Date: 24 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-24

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / pritesh amlani / 31/12/2007 / Title was: , now: mr; HouseName/Number was: , now: ryarsh oast house; Street was: 6 coopers drive, now: birling road; Area was: , now: ryarsh; Post Town was: dartford, now: west malling; Post Code was: DA2 7WS, now: ME19 5LS; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2008

Action Date: 24 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-24

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 24/12/04

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/06/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 03/02/05 from: klaco house 28-30 saint johns square london EC1M 4DN

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jan 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Certificate change of name company

Date: 06 Dec 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed healthcare & medical recruitment LTD\certificate issued on 06/12/04

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/03 to 24/12/03

Documents

View document PDF

Legacy

Date: 27 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/06/03; full list of members

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 08/09/02 from: 1ST floor meriden house 42 upper berkeley street london W1H 5QJ

Documents

View document PDF

Certificate change of name company

Date: 05 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed servotest holdings LIMITED\certificate issued on 05/09/02

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 06/07/02 from: kingsway house 103 kingsway holborn london WC2B 6AW

Documents

View document PDF

Incorporation company

Date: 25 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELGRAVIA FINANCE LIMITED

FLAT 13 BUILDING 46,WOOLICH,SE18 6TA

Number:08170849
Status:ACTIVE
Category:Private Limited Company

DAVISON PLASTERING SERVICES LIMITED

UNIT D8 DOUBLE ROW,SEATON DELAVAL,NE25 0QT

Number:04358577
Status:ACTIVE
Category:Private Limited Company

JULES AND FIELD LIMITED

30 BANKSIDE COURT STATIONFIELDS,OXFORD,OX5 1JE

Number:11503292
Status:ACTIVE
Category:Private Limited Company

MOUNT SIERRA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11564900
Status:ACTIVE
Category:Private Limited Company

SMARTDECOR PARTNERS LTD

1A CHURCH ROAD,TEDDINGTON,TW11 8PF

Number:09876078
Status:ACTIVE
Category:Private Limited Company

TIMEMAKER PROPERTY LTD

SUITE 3,KNUTSFORD,WA16 6DD

Number:09742349
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