HMR ASSOCIATES LTD
Status | DISSOLVED |
Company No. | 04468656 |
Category | Private Limited Company |
Incorporated | 25 Jun 2002 |
Age | 21 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 05 Apr 2011 |
Years | 13 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
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
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
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
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/09; full list of members
Documents
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
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
Legacy
Date: 26 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/08; full list of members
Documents
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
Legacy
Date: 10 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/07; full list of members
Documents
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
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/06; full list of members
Documents
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
Legacy
Date: 09 Nov 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 24/12/04
Documents
Legacy
Date: 23 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/06/05; full list of members
Documents
Legacy
Date: 23 Aug 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
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
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
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
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/04; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/03 to 24/12/03
Documents
Legacy
Date: 27 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/06/03; full list of members
Documents
Legacy
Date: 23 Aug 2003
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 23 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
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
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
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 |
30 BANKSIDE COURT STATIONFIELDS,OXFORD,OX5 1JE
Number: | 11503292 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11564900 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A CHURCH ROAD,TEDDINGTON,TW11 8PF
Number: | 09876078 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3,KNUTSFORD,WA16 6DD
Number: | 09742349 |
Status: | ACTIVE |
Category: | Private Limited Company |