BRIAN JAMES HR SERVICES LIMITED

05598852
FIRST FLOOR 24 ST. ANDREWS CRESCENT CARDIFF CF10 3DD

Documents

Documents
Date Category Description Pages
20 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
05 Jul 2016 gazette Gazette Notice Voluntary 1 Buy now
25 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jan 2016 accounts Annual Accounts 7 Buy now
12 Nov 2015 annual-return Annual Return 3 Buy now
16 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
16 Oct 2015 address Change Sail Address Company With New Address 1 Buy now
15 Jan 2015 accounts Annual Accounts 7 Buy now
10 Nov 2014 annual-return Annual Return 3 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
20 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Jul 2013 accounts Annual Accounts 7 Buy now
13 Dec 2012 accounts Annual Accounts 7 Buy now
16 Nov 2012 annual-return Annual Return 3 Buy now
08 Jan 2012 accounts Annual Accounts 7 Buy now
10 Nov 2011 annual-return Annual Return 3 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
17 Sep 2010 accounts Annual Accounts 6 Buy now
12 Nov 2009 annual-return Annual Return 5 Buy now
12 Nov 2009 officers Change of particulars for director (Brian John James) 2 Buy now
16 Sep 2009 accounts Annual Accounts 6 Buy now
09 Feb 2009 officers Appointment terminated secretary bruce squair 1 Buy now
09 Feb 2009 address Registered office changed on 09/02/2009 from 4 mulroy drive camberley surrey GU15 1LX 1 Buy now
05 Feb 2009 accounts Annual Accounts 6 Buy now
09 Jan 2009 annual-return Return made up to 20/10/08; full list of members 3 Buy now
27 Dec 2007 accounts Annual Accounts 5 Buy now
29 Oct 2007 annual-return Return made up to 20/10/07; full list of members 2 Buy now
17 Sep 2007 annual-return Return made up to 20/10/06; full list of members 2 Buy now
30 Oct 2006 officers Secretary resigned 1 Buy now
30 Oct 2006 officers New secretary appointed 2 Buy now
30 Oct 2006 address Registered office changed on 30/10/06 from: 2 nailsea court penarth CF64 5SQ 1 Buy now
25 Oct 2006 address Registered office changed on 25/10/06 from: enterprise house 82 whitchurch road cardiff CF14 3LX 1 Buy now
25 Oct 2006 officers Secretary resigned 1 Buy now
14 Jun 2006 accounts Annual Accounts 6 Buy now
21 Mar 2006 accounts Accounting reference date shortened from 31/10/06 to 31/03/06 1 Buy now
20 Oct 2005 incorporation Incorporation Company 12 Buy now