HDL ELECTRONICS LIMITED

Company Documents

DateDescription
02/12/112 December 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/09/112 September 2011 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

02/09/112 September 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

22/03/1022 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 4 BESSEMER DRIVE KELVIN INDUSTRIAL ESTATE EAST KILBRIDE SOUTH LANARKSHIRE G75 0QX

View Document

08/01/108 January 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/07/096 July 2009 DIRECTOR RESIGNED DONALD MCCORQUODALE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: TANNOCHSIDE BUSINESS PARK TANNOCHSIDE DRIVE UDDINGSTON NORTH LANARKSHIRE G71 5PD

View Document

18/05/0618 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 PARTIC OF MORT/CHARGE *****

View Document

24/02/0324 February 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0229 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: RADLEIGH HOUSE 1 GOLF ROAD, CLARKSTON GLASGOW G76 7HU

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 COMPANY NAME CHANGED JPS (ELECTRONICS) LTD. CERTIFICATE ISSUED ON 26/03/02

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

28/01/0228 January 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
Recently Viewed
  • GRUMPY DWARF9 LTD


  • 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