HG SYSTEMS LIMITED

Company Documents

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

View Document

06/11/146 November 2014 APPLICATION FOR STRIKING-OFF

View Document

29/01/1429 January 2014 05/01/14 NO CHANGES

View Document

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

View Document

23/01/1323 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

05/10/125 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

05/10/125 October 2012 DIRECTOR APPOINTED STEPHEN WAUGH

View Document

05/10/125 October 2012 AUDITOR'S RESIGNATION

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

30/07/1230 July 2012 20/04/12 STATEMENT OF CAPITAL GBP 10526

View Document

20/07/1220 July 2012 30/03/12 STATEMENT OF CAPITAL GBP 50526

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

18/07/1218 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

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

View Document

23/02/1223 February 2012 14/02/12 STATEMENT OF CAPITAL GBP 130416

View Document

30/01/1230 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 30/11/11 STATEMENT OF CAPITAL GBP 210416

View Document

23/01/1223 January 2012 13/05/11 STATEMENT OF CAPITAL GBP 240416

View Document

23/01/1223 January 2012 26/01/11 STATEMENT OF CAPITAL GBP 260202

View Document

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

View Document

25/03/1125 March 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

17/02/1117 February 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/02/1117 February 2011 123 22/12/10

View Document

17/08/1017 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

09/02/109 February 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED ALTAF RAHMAN

View Document

27/08/0927 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

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

View Document

16/06/0916 June 2009 GBP NC 10000/20000 20/03/2009

View Document

16/06/0916 June 2009 NC INC ALREADY ADJUSTED 20/03/09

View Document

16/06/0916 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/06/0916 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS; AMEND

View Document

04/09/084 September 2008 DIRECTOR APPOINTED STEPHEN PETER LANG

View Document

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

View Document

31/03/0831 March 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/02/0812 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

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

View Document

30/01/0730 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 DIRECTOR RESIGNED

View Document

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

View Document

09/02/069 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

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

View Document

04/06/044 June 2004 SECRETARY RESIGNED

View Document

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

View Document

27/02/0427 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

28/06/0328 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED HILL GRAHAM SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/01/03; RESOLUTION PASSED ON 09/01/03

View Document

30/08/0230 August 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

29/04/0229 April 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS; AMEND

View Document

12/02/0112 February 2001 NC INC ALREADY ADJUSTED 23/05/00

View Document

25/01/0125 January 2001 ADOPT ARTICLES 19/01/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 08/01/01

View Document

08/01/018 January 2001 SECRETARY RESIGNED

View Document

10/10/0010 October 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

02/10/002 October 2000 NEW SECRETARY APPOINTED

View Document

22/06/0022 June 2000 � NC 1000/10000 23/05/

View Document

10/06/0010 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/005 June 2000 REGISTERED OFFICE CHANGED ON 05/06/00 FROM: CHARTFORD HOUSE 54 LITTLE HORTON LANE BRADFORD WEST YORKSHIRE BD5 0BS

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0023 May 2000 COMPANY NAME CHANGED MAXICAM LIMITED CERTIFICATE ISSUED ON 23/05/00; RESOLUTION PASSED ON 12/05/00

View Document

09/05/009 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/0029 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 DIRECTOR RESIGNED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

29/01/0029 January 2000 NEW DIRECTOR APPOINTED

View Document

29/01/0029 January 2000 REGISTERED OFFICE CHANGED ON 29/01/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

05/01/005 January 2000 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