Bockmer Lane, Medmenham
Marlow
Buckinghamshire
SL7 2HH
Secretary Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Director Name | Hms Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow Lanarkshire G1 3PE Scotland |
Director Name | Hms Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 2004(same day as company formation) |
Correspondence Address | The Ca'D'Oro 45 Gordon Street Glasgow G1 3PE Scotland |
Registered Address | Grant Thornton Uk Llp 95 Bothwell Street Glasgow G2 7JZ Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 August 2014 | Final Gazette dissolved following liquidation (1 page) |
16 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 May 2014 | Order of court for early dissolution (1 page) |
16 May 2014 | Order of court for early dissolution (1 page) |
13 July 2006 | Court order notice of winding up (1 page) |
13 July 2006 | Court order notice of winding up (1 page) |
13 July 2006 | Notice of winding up order (1 page) |
13 July 2006 | Notice of winding up order (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: the ca'd'oro, 45 gordon street glasgow lanarkshire G1 3PE (1 page) |
4 May 2006 | Appointment of a provisional liquidator (1 page) |
4 May 2006 | Appointment of a provisional liquidator (1 page) |
18 November 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
18 November 2005 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
2 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
2 September 2005 | Return made up to 04/08/05; full list of members (6 pages) |
4 April 2005 | Director's particulars changed (1 page) |
4 April 2005 | Director's particulars changed (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Resolutions
|
10 August 2004 | New director appointed (2 pages) |
10 August 2004 | Resolutions
|
9 August 2004 | Company name changed hms (554) LIMITED\certificate issued on 09/08/04 (2 pages) |
9 August 2004 | Company name changed hms (554) LIMITED\certificate issued on 09/08/04 (2 pages) |
4 August 2004 | Incorporation (23 pages) |
4 August 2004 | Incorporation (23 pages) |