HG SERVICE & SUPPORT LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/11/1410 November 2014 APPLICATION FOR STRIKING-OFF

View Document

02/05/142 May 2014 05/04/14 NO CHANGES

View Document

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

View Document

03/06/133 June 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM
DUNSTON HOUSE DUNSTON ROAD
SHEEPBRIDGE
CHESTERFIELD
DERBYSHIRE
S41 9QD

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

05/10/125 October 2012 AUDITOR'S RESIGNATION

View Document

05/10/125 October 2012 DIRECTOR APPOINTED STEPHEN WAUGH

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/07/1217 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/07/1212 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 05/04/11 NO CHANGES

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED SIMON JOHN CLARKSON

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED ANDREW DAVID BILLINGTON

View Document

13/08/1013 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FREDERICK HENERY / 16/12/2009

View Document

16/06/1016 June 2010 05/04/10 NO CHANGES

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

04/07/094 July 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS; AMEND

View Document

25/07/0825 July 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS; AMEND

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/04/088 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/04/0724 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 05/04/07; NO CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 COMPANY NAME CHANGED K. M. SYSTEMS LTD. CERTIFICATE ISSUED ON 16/04/07

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

02/05/062 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS; AMEND

View Document

07/10/047 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 03/10/03

View Document

26/10/0326 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: G OFFICE CHANGED 20/10/03 DUNSTON HOUSE DUNSTON ROAD,SHEEPBRIDGE CHESTERFIELD DERBYSHIRE S41 9QD

View Document

30/09/0330 September 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: G OFFICE CHANGED 29/09/03 93/97 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LA

View Document

25/09/0325 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0222 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 30/11/02

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED KM ROSSMORE GROUP LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0219 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 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