HEARING SOLUTIONS LIMITED

Company Documents

DateDescription
14/07/1514 July 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/06/1529 June 2015 APPOINTMENT TERMINATED, DIRECTOR CLAUS JENSEN

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MR HENRIK SKAK BENDER

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES GOUDIE

View Document

31/03/1531 March 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/03/1519 March 2015 APPLICATION FOR STRIKING-OFF

View Document

17/02/1517 February 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

01/04/141 April 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

10/01/1410 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

28/11/1328 November 2013 DIRECTOR APPOINTED MR JAN-PETER REKLING

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS WESTERMANN

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR JORGEN JENSEN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE DITTMAN

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE DITTMAN

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMBERT

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDERS STEEN WESTERMANN / 01/01/2013

View Document

13/03/1313 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE DITTMAN / 01/01/2013

View Document

13/03/1313 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

14/01/1314 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID GARTLON

View Document

03/10/123 October 2012 SECRETARY APPOINTED MR JAMES GOUDIE

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM 24 NICHOLAS STREET CHESTER CHESHIRE CH1 2AU UNITED KINGDOM

View Document

26/04/1226 April 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

08/08/118 August 2011 SECRETARY APPOINTED MR DAVID GARTLON

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, SECRETARY KAMAL DEVANI

View Document

08/08/118 August 2011 REGISTERED OFFICE CHANGED ON 08/08/2011 FROM FIRST FLOOR 14 FARRINGTON WAY EASTWOOD NOTTINGHAM NG16 3BF UNITED KINGDOM

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR MIKE DITTMAN

View Document

08/08/118 August 2011 DIRECTOR APPOINTED MR ANDERS STEEN WESTERMANN

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ARNOLD

View Document

08/03/118 March 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM, 14 FARRINGTON WAY, EASTWOOD, NOTTINGHAM, NG16 3BF, UNITED KINGDOM

View Document

28/07/1028 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

17/05/1017 May 2010 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/1022 April 2010 CURRSHO FROM 30/09/2010 TO 30/04/2010

View Document

31/03/1031 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAMBERT / 31/03/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

04/03/104 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, SECRETARY ANGELA CRANFIELD

View Document

02/03/102 March 2010 SECRETARY APPOINTED MR KAMAL DEVANI

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR CLAUS MOLGAARD JENSEN

View Document

16/01/1016 January 2010 CONVERT SHARES 23/12/2009

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR IAN DIERK ARNOLD

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM, 15 WHITING STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 1NX

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED DIRECTOR MELVYN HASTINGS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR ANGELA CRANFIELD

View Document

22/06/0922 June 2009 SECRETARY APPOINTED ANGELA CRANFIELD

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY RICHARD SEAMAN

View Document

15/04/0915 April 2009 PREVEXT FROM 30/06/2008 TO 30/09/2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HUTTON

View Document

15/09/0815 September 2008 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/02/0828 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/02

View Document

18/03/0318 March 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/06/01

View Document

21/02/0221 February 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 REGISTERED OFFICE CHANGED ON 08/03/01 FROM: 84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP

View Document

19/02/0119 February 2001 NEW SECRETARY APPOINTED

View Document

19/02/0119 February 2001 SECRETARY RESIGNED

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED ROCKLEVEL LIMITED CERTIFICATE ISSUED ON 12/09/00

View Document

18/07/0018 July 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9925 February 1999 RETURN MADE UP TO 14/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 NEW DIRECTOR APPOINTED

View Document

30/10/9830 October 1998 DIRECTOR RESIGNED

View Document

01/05/981 May 1998 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 31/07/98

View Document

27/03/9727 March 1997 NEW DIRECTOR APPOINTED

View Document

27/03/9727 March 1997 DIRECTOR RESIGNED

View Document

13/03/9713 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/03/97

View Document

13/03/9713 March 1997 £ NC 100/100000 07/03/97

View Document

14/02/9714 February 1997 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