- Company Overview for HJA RESOURCES LIMITED (06949650)
- Filing history for HJA RESOURCES LIMITED (06949650)
- People for HJA RESOURCES LIMITED (06949650)
- Charges for HJA RESOURCES LIMITED (06949650)
- More for HJA RESOURCES LIMITED (06949650)
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) |
---|---|---|---|
03 Sep 2012 | TM01 | Termination of appointment of Michael David Jackson as a director | |
31 Aug 2012 | CERTNM |
Company name changed forceselect LIMITED\certificate issued on 31/08/12
|
|
07 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2011 | |
07 Aug 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 1 July 2010 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
01 Nov 2011 | TM01 | Termination of appointment of Lucy Wood as a director | |
27 Sep 2011 | AR01 |
Annual return made up to 1 July 2011 with full list of shareholders
|
|
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
18 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jul 2011 | AA01 | Previous accounting period shortened from 31 July 2011 to 31 March 2011 | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Apr 2011 | TM01 | Termination of appointment of Alison Wilford as a director | |
23 Dec 2010 | AD01 | Registered office address changed from , 66 Wigmore Street, London, W1U 2SB, United Kingdom on 23 December 2010 | |
02 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Sep 2010 | AR01 |
Annual return made up to 1 July 2010 with full list of shareholders
|
|
23 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 1 July 2010
|
|
23 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2010 | AP01 | Appointment of Michael David Jackson as a director | |
20 Sep 2010 | AD01 | Registered office address changed from , Vamtis Plc 66 Wigmore Street, London, W1U 2SB on 20 September 2010 | |
14 Sep 2010 | CH01 | Director's details changed for Hugh James Andree on 1 July 2010 | |
14 Apr 2010 | AP01 | Appointment of Steve Mitchell as a director | |
13 Apr 2010 | AP01 | Appointment of Mr Stephen Morris as a director | |
13 Apr 2010 | AP01 | Appointment of Lucy Alexandra Wood as a director |