H M REALISATIONS 2016 LIMITED

Company Documents

DateDescription
26/09/1926 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2

View Document

31/05/1931 May 2019 INSOLVENCY:SEC OF STATE RELEASE OF LIQ

View Document

28/09/1828 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1828 September 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/07/2018:LIQ. CASE NO.2

View Document

28/09/1828 September 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00008783,00008783,00008783,00008783

View Document

22/08/1722 August 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/08/1711 August 2017 REGISTERED OFFICE CHANGED ON 11/08/2017 FROM C/O FRP ADVISORY LLP 7TH FLOOR, SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU ENGLAND

View Document

21/07/1721 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/07/1721 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008783,00015674

View Document

06/03/176 March 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/01/2017

View Document

01/09/161 September 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

01/09/161 September 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

01/09/161 September 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

30/08/1630 August 2016 COMPANY NAME CHANGED HARLAND MACHINE SYSTEMS LIMITED CERTIFICATE ISSUED ON 30/08/16

View Document

24/08/1624 August 2016 REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 2 MICHIGAN AVENUE SALFORD LANCASHIRE M50 2GY

View Document

16/08/1616 August 2016 CHANGE OF NAME 26/07/2016

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041247740005

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041247740004

View Document

24/05/1624 May 2016 SECRETARY APPOINTED MR JAMES JACKSON POTTER

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, SECRETARY CAROLINE JONES

View Document

17/02/1617 February 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

10/01/1610 January 2016 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

29/09/1529 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

27/01/1527 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

30/10/1430 October 2014 APPOINTMENT TERMINATED, SECRETARY FRANK DEAN

View Document

30/10/1430 October 2014 SECRETARY APPOINTED MRS CAROLINE MARY JONES

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM UNIT 2 MICHIGAN AVENUE SALFORD LANCASHIRE M50 2GY

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/01/1125 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR G NEBLAKE

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NEDBLAKE / 01/10/2009

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKSON POTTER / 01/10/2009

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, DIRECTOR G NEBLAKE

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANK DEAN / 01/10/2009

View Document

26/10/1026 October 2010 ALTER ARTICLES 27/09/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/02/1026 February 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY NEDBLAKE / 01/10/2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / G WESLEY NEBLAKE / 01/10/2009

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL JONES

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES JACKSON POTTER / 01/10/2009

View Document

26/05/0926 May 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

14/01/0814 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/02/0621 February 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 SECRETARY RESIGNED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 SECRETARY RESIGNED

View Document

01/05/011 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/011 May 2001 NEW SECRETARY APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 REGISTERED OFFICE CHANGED ON 12/03/01 FROM: HAMMOND SUDDARDS EDGE RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2JR

View Document

12/03/0112 March 2001 SECRETARY RESIGNED

View Document

12/03/0112 March 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 ADOPT ARTICLES 02/03/01

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 COMPANY NAME CHANGED HAMSARD 2250 LIMITED CERTIFICATE ISSUED ON 02/02/01

View Document

13/12/0013 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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