HIRAD LIMITED

06133187
87 ORCHEHILL AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8QL

Documents

Documents
Date Category Description Pages
12 Jan 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Oct 2020 gazette Gazette Notice Compulsory 1 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
08 Nov 2018 officers Termination of appointment of director (David Andrew Marsden) 1 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Mar 2018 officers Appointment of director (Mr David Ross) 2 Buy now
06 Mar 2018 officers Termination of appointment of director (John David Potter) 1 Buy now
28 Dec 2017 accounts Annual Accounts 2 Buy now
27 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Dec 2016 accounts Annual Accounts 2 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
06 Jan 2016 accounts Annual Accounts 2 Buy now
03 Mar 2015 annual-return Annual Return 5 Buy now
24 Dec 2014 accounts Annual Accounts 2 Buy now
03 Mar 2014 annual-return Annual Return 5 Buy now
23 Dec 2013 accounts Annual Accounts 3 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
16 Apr 2013 officers Change of particulars for director (Mr David Andrew Marsden) 2 Buy now
07 Dec 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
24 Dec 2011 accounts Annual Accounts 4 Buy now
09 Mar 2011 annual-return Annual Return 5 Buy now
14 Feb 2011 accounts Annual Accounts 4 Buy now
29 Jul 2010 annual-return Annual Return 5 Buy now
29 Jul 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Jul 2010 officers Termination of appointment of director (Michael Randall) 1 Buy now
03 May 2010 accounts Annual Accounts 3 Buy now
22 May 2009 annual-return Return made up to 01/03/09; full list of members 4 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from homeside barn 230 carr lane tarleton preston lancs PR4 6BY 1 Buy now
19 May 2009 address Location of register of members 1 Buy now
19 May 2009 address Location of debenture register 1 Buy now
01 Apr 2009 accounts Annual Accounts 3 Buy now
11 Mar 2009 officers Director appointed john david potter 1 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from holmeside barn 230 carr lane tarleton lancashire PR4 6BY 2 Buy now
06 Mar 2009 address Registered office changed on 06/03/2009 from silkstead house 87 orchehill avenue gerrards cross bucks SL9 8QL united kingdom 1 Buy now
05 Mar 2009 address Registered office changed on 05/03/2009 from 45-47 station road gerrards cross buckinghamshire SL9 8ES 1 Buy now
27 Feb 2009 officers Appointment terminated director david ross 1 Buy now
31 Dec 2008 officers Appointment terminated secretary syed ali 1 Buy now
04 Sep 2008 officers Director appointed michael david randall 1 Buy now
04 Sep 2008 officers Director appointed david andrew marsden 1 Buy now
03 Sep 2008 annual-return Return made up to 01/03/08; full list of members 4 Buy now
01 Mar 2007 incorporation Incorporation Company 16 Buy now