HB SYSTEMS LIMITED

Company Documents

DateDescription
20/11/1220 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLER

View Document

16/01/1216 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

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

View Document

06/12/106 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD WALTERS / 10/08/2010

View Document

18/08/1018 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD WALTERS / 10/08/2010

View Document

14/06/1014 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY PAUL DAVIES

View Document

26/05/1026 May 2010 SECRETARY APPOINTED MR RAYMOND EDWARD WALTERS

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, DIRECTOR PETER HOLDSWORTH

View Document

25/11/0925 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES BLACKLER / 18/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. PETER WILLIAM HOLDSWORTH / 18/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND EDWARD WALTERS / 18/10/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY STUART CARPENTER

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVIES / 16/04/2008

View Document

21/01/0821 January 2008 REGISTERED OFFICE CHANGED ON 21/01/08 FROM: G OFFICE CHANGED 21/01/08 GREYHOUND HOUSE, SECOND FLOOR 23-24 GEORGE STREET RICHMOND SURREY TW9 1HY

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0719 December 2007 NEW SECRETARY APPOINTED

View Document

14/12/0714 December 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 � NC 10000/12000 03/05/06

View Document

18/10/0518 October 2005 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