- Company Overview for HR (DAVE HUGHES) LTD (06762079)
- Filing history for HR (DAVE HUGHES) LTD (06762079)
- People for HR (DAVE HUGHES) LTD (06762079)
- More for HR (DAVE HUGHES) LTD (06762079)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2010 | TM02 | Termination of appointment of Richard Morrall as a secretary | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 2 December 2009
|
|
04 Feb 2010 | AR01 | Annual return made up to 1 December 2009 with full list of shareholders | |
04 Feb 2010 | CH01 | Director's details changed for Mr David Bryan Hughes on 1 October 2009 | |
04 Feb 2010 | CH03 | Secretary's details changed for Mr Richard Morrall on 1 October 2009 | |
14 Dec 2009 | CERTNM |
Company name changed euro conversion services LIMITED\certificate issued on 14/12/09
|
|
16 Nov 2009 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2009 | AD01 | Registered office address changed from 60 Dunslade Road Erdington Birmingham West Midlands B23 5LP United Kingdom on 8 October 2009 | |
08 Oct 2009 | AP01 | Appointment of Mr David Bryan Hughes as a director | |
08 Oct 2009 | AP03 | Appointment of Mr Richard Morrall as a secretary | |
08 Oct 2009 | TM01 | Termination of appointment of Mark Terrington as a director | |
08 Oct 2009 | TM01 | Termination of appointment of Richard Morrall as a director | |
01 Dec 2008 | NEWINC | Incorporation |