HBG PROPERTIES WELLGATE LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/12/1130 December 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 183 ST. VINCENT STREET GLASGOW G2 5QD

View Document

10/08/1110 August 2011 SPECIAL RESOLUTION TO WIND UP

View Document

23/12/1023 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

14/05/1014 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

12/05/0912 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 DEC MORT/CHARGE *****

View Document

25/01/0725 January 2007 DEC MORT/CHARGE *****

View Document

25/01/0725 January 2007 DEC MORT/CHARGE *****

View Document

25/01/0725 January 2007 DEC MORT/CHARGE *****

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: WOODSIDE HOUSE 14 WOODSIDE TERRACE GLASGOW G3 7HP

View Document

14/06/0614 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/01/0522 January 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

20/09/0320 September 2003 PARTIC OF MORT/CHARGE *****

View Document

20/09/0320 September 2003 PARTIC OF MORT/CHARGE *****

View Document

20/09/0320 September 2003 PARTIC OF MORT/CHARGE *****

View Document

14/09/0314 September 2003 SHARES AGREEMENT OTC

View Document

14/09/0314 September 2003 £ NC 100/55250100 27/

View Document

14/09/0314 September 2003 NC INC ALREADY ADJUSTED 27/08/03

View Document

04/07/034 July 2003 PARTIC OF MORT/CHARGE *****

View Document

05/05/035 May 2003 MEMORANDUM OF ASSOCIATION

View Document

05/05/035 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/036 April 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003

View Document

06/04/036 April 2003 REGISTERED OFFICE CHANGED ON 06/04/03 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

06/04/036 April 2003 SECRETARY RESIGNED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

26/03/0326 March 2003 COMPANY NAME CHANGED MACROCOM (810) LIMITED CERTIFICATE ISSUED ON 26/03/03

View Document

23/12/0223 December 2002 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