HHM LIMITED

Company Documents

DateDescription
24/04/1224 April 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/01/1210 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/12/1131 December 2011 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/109 September 2010 SECRETARY'S CHANGE OF PARTICULARS / VICKY HOLLOWAY / 24/06/2010

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNAH TONGUE / 24/06/2010

View Document

09/09/109 September 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/08/094 August 2009 RETURN MADE UP TO 24/06/09; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 GBP SR 258@1

View Document

13/10/0813 October 2008 REDEMPTION OF SHARES 05/05/2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/10/0722 October 2007 � SR 716@1 03/05/07

View Document

22/10/0722 October 2007 NC DEC ALREADY ADJUSTED 03/05/07

View Document

25/09/0725 September 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 NC INC ALREADY ADJUSTED 02/05/06

View Document

11/11/0611 November 2006 � NC 1115/1116 02/05/0

View Document

17/10/0617 October 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 SECRETARY RESIGNED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/09/0526 September 2005 � NC 1000/1115 20/01/0

View Document

26/09/0526 September 2005 NC INC ALREADY ADJUSTED 20/01/05

View Document

05/09/055 September 2005 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 REGISTERED OFFICE CHANGED ON 23/06/05 FROM: G OFFICE CHANGED 23/06/05 UNIT 30 THE OLD WOODYARD, HALL DRIVE, HAGLEY DY9 9LQ

View Document

19/05/0519 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

23/07/0423 July 2004 DIRECTOR RESIGNED

View Document

23/07/0423 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 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