H M L TOOLS & FIXINGS LIMITED

Company Documents

DateDescription
06/02/136 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/11/126 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

03/04/123 April 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 40 CHANTRY ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8DJ

View Document

01/02/121 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

01/02/121 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/02/121 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008822,00007929

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HARRIS / 30/03/2010

View Document

18/06/1018 June 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WILLIAM GALLON / 30/03/2010

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER HARRIS / 30/03/2008

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM HASTINGS HOUSE CHARLOTTE ROAD STIRCHLEY BIRMINGHAM B30 2BT

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/06/071 June 2007 SECRETARY RESIGNED

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 RE DEBENTURE 06/10/06

View Document

14/10/0614 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 NC INC ALREADY ADJUSTED 29/06/06

View Document

02/08/062 August 2006 MEMORANDUM OF ASSOCIATION

View Document

02/08/062 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: G OFFICE CHANGED 09/01/06 25 KINGSWOOD ROAD CRAMLINGTON NORTHUMBERLAND NE23 2XB

View Document

04/01/064 January 2006 COMPANY NAME CHANGED H M L TOOLS & ACCESSORIES LIMITE D CERTIFICATE ISSUED ON 04/01/06

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: G OFFICE CHANGED 26/04/04 229 NETHER STREET LONDON N3 1NT

View Document

26/04/0426 April 2004 DIRECTOR RESIGNED

View Document

31/03/0431 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0431 March 2004 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company