HAYS FINANCE TECHNOLOGY LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2018-10-16 View Report
Address. Change date: 2018-06-25. New address: 55 Baker Street London W1U 7EU. Old address: 250 Euston Road London NW1 2AF. 2018-06-25 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-06-20 View Report
Resolution. Description: Resolutions. 2018-06-20 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-06-20 View Report
Mortgage. Charge number: 2. 2018-05-30 View Report
Officers. Termination date: 2018-05-11. Officer name: Paul Venables. 2018-05-23 View Report
Accounts. Accounts type dormant. 2017-10-30 View Report
Confirmation statement. Statement with updates. 2017-10-16 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 07/10/2016. 2017-06-20 View Report
Accounts. Accounts type dormant. 2016-11-22 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type dormant. 2016-02-15 View Report
Officers. Appointment date: 2016-01-28. Officer name: Mr John Harrington. 2016-02-02 View Report
Officers. Termination date: 2016-01-28. Officer name: Christopher Ian Stamper. 2016-02-02 View Report
Annual return. With made up date full list shareholders. 2015-10-08 View Report
Accounts. Accounts type dormant. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type dormant. 2014-02-10 View Report
Annual return. With made up date full list shareholders. 2013-10-02 View Report
Accounts. Accounts type dormant. 2012-12-12 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2012-11-08 View Report
Annual return. With made up date full list shareholders. 2012-10-09 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6. 2012-08-07 View Report
Resolution. Description: Resolutions. 2012-07-13 View Report
Change of constitution. Statement of companys objects. 2012-07-13 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2012-06-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7. 2012-06-11 View Report
Accounts. Accounts type full. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-10-04 View Report
Officers. Officer name: Richard Jackson. 2011-01-04 View Report
Accounts. Accounts type full. 2010-12-29 View Report
Officers. Officer name: Mr Christopher Stamper. 2010-12-17 View Report
Officers. Officer name: Philip Duquenoy. 2010-10-19 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Change date: 2010-09-27. Officer name: Hays Nominees Limited. 2010-09-29 View Report
Officers. Change date: 2010-09-27. Officer name: Mr Paul Venables. 2010-09-28 View Report
Officers. Officer name: Richard Jackson. Change date: 2010-09-27. 2010-09-28 View Report
Accounts. Accounts type full. 2010-02-09 View Report
Annual return. With made up date full list shareholders. 2009-10-08 View Report
Officers. Officer name: Philip James Duquenoy. Change date: 2009-10-01. 2009-10-06 View Report
Accounts. Accounts type full. 2009-04-28 View Report
Annual return. Legacy. 2009-04-27 View Report
Officers. Description: Secretary appointed hays nominees LIMITED. 2008-12-29 View Report
Officers. Description: Appointment terminated secretary stefan bort. 2008-12-29 View Report
Resolution. Description: Resolutions. 2008-12-18 View Report
Annual return. Legacy. 2008-05-08 View Report
Officers. Description: Appointment terminated director andrew mcrae. 2008-04-16 View Report
Accounts. Legacy. 2008-03-29 View Report
Officers. Description: Secretary's particulars changed. 2007-12-07 View Report