- Company Overview for HMI PARTNERS LTD (07265579)
- Filing history for HMI PARTNERS LTD (07265579)
- People for HMI PARTNERS LTD (07265579)
- Charges for HMI PARTNERS LTD (07265579)
- More for HMI PARTNERS LTD (07265579)
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) |
---|---|---|---|
01 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2016 | DS01 | Application to strike the company off the register | |
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
15 Sep 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-09-15
|
|
28 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Nov 2014 | CERTNM |
Company name changed REC2REC headhunters LTD\certificate issued on 26/11/14
|
|
15 Aug 2014 | AR01 |
Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
15 Aug 2014 | CH01 | Director's details changed for Mr Damien James Murphy on 1 August 2014 | |
15 Aug 2014 | AD01 | Registered office address changed from 9 Cranleigh Gardens South Croydon Surrey CR2 9LD United Kingdom to 101 Chipstead Valley Road Coulsdon Surrey CR5 3BP on 15 August 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
18 Jul 2013 | AR01 |
Annual return made up to 26 May 2013 with full list of shareholders
Statement of capital on 2013-07-18
|
|
28 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
30 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
29 Aug 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 26 May 2011 with full list of shareholders | |
17 Jun 2010 | AD01 | Registered office address changed from 9 Cranleigh Close South Croydon Surrey CR2 9LD England on 17 June 2010 | |
17 Jun 2010 | CH01 | Director's details changed for Damien Murphy on 17 June 2010 | |
26 May 2010 | NEWINC |
Incorporation
|