H.M.C. GLOBAL LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Cessation of Iain Stuart Miller as a person with significant control on 2020-10-23

View Document

12/02/2512 February 2025 Notification of John Patrick Haran as a person with significant control on 2020-10-23

View Document

12/02/2512 February 2025 Confirmation statement made on 2024-12-11 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

28/06/2328 June 2023 Withdraw the company strike off application

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

14/06/2314 June 2023 Application to strike the company off the register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Registered office address changed from 62 Burrenreagh Road Castlewellan BT31 9HJ Northern Ireland to 5 the Cloney Glenarm Ballymena BT44 0AB on 2022-01-04

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

05/10/215 October 2021 Termination of appointment of Gerald Stewart Warwick as a director on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANGELA MILLER

View Document

27/10/2027 October 2020 APPOINTMENT TERMINATED, DIRECTOR IAIN MILLER

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HARAN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 2-12 MONTGOMERY STREET 3F LESLEY SUITES BELFAST BT1 4NX NORTHERN IRELAND

View Document

21/08/1721 August 2017 REGISTERED OFFICE CHANGED ON 21/08/2017 FROM 62 BURRENREAGH ROAD CASTLEWELLAN BT31 9HJ NORTHERN IRELAND

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 12 WINDSLOW CRESCENT CARRICKFERGUS CO.ANTRIM BT38 9AZ

View Document

21/06/1721 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0398470002

View Document

18/05/1718 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI0398470001

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/01/165 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HARAN / 01/06/2015

View Document

05/01/165 January 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

05/01/165 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN HARAN / 01/06/2015

View Document

25/06/1525 June 2015 SECOND FILING WITH MUD 14/12/14 FOR FORM AR01

View Document

19/06/1519 June 2015 SECOND FILING WITH MUD 14/12/13 FOR FORM AR01

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MR JOHN HARAN

View Document

28/04/1428 April 2014 DIRECTOR APPOINTED MR GERRY WARWICK

View Document

28/03/1428 March 2014 ADOPT ARTICLES 31/01/2014

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

14/01/1414 January 2014 SECOND FILING FOR FORM TM01

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR KARENA VAUGHAN

View Document

07/11/137 November 2013 INCREASE IN SHARE CAPITAL 18/10/2013

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED KARENA VAUGHAN

View Document

17/12/1217 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

17/09/1217 September 2012 STATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HARAN / 14/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MILLER / 14/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN HARAN / 14/12/2009

View Document

13/12/0913 December 2009 DIRECTOR APPOINTED ANGELA MILLER

View Document

28/02/0928 February 2009 30/04/08 ANNUAL ACCTS

View Document

06/01/096 January 2009 14/12/08 ANNUAL RETURN SHUTTLE

View Document

06/02/086 February 2008 30/04/07 ANNUAL ACCTS

View Document

15/01/0815 January 2008 14/12/07 ANNUAL RETURN SHUTTLE

View Document

23/02/0723 February 2007 30/04/06 ANNUAL ACCTS

View Document

15/12/0615 December 2006 14/12/06 ANNUAL RETURN SHUTTLE

View Document

21/02/0621 February 2006 30/04/05 ANNUAL ACCTS

View Document

21/01/0621 January 2006 14/12/05 ANNUAL RETURN SHUTTLE

View Document

01/06/051 June 2005 CHANGE IN SIT REG ADD

View Document

21/02/0521 February 2005 30/04/04 ANNUAL ACCTS

View Document

23/07/0423 July 2004 30/04/03 ANNUAL ACCTS

View Document

11/05/0411 May 2004 14/12/03 ANNUAL RETURN SHUTTLE

View Document

02/05/032 May 2003 30/04/02 ANNUAL ACCTS

View Document

16/05/0216 May 2002 CHANGE OF ARD

View Document

04/07/014 July 2001 UPDATED MEM AND ARTS

View Document

21/06/0121 June 2001 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/06/01

View Document

21/06/0121 June 2001 RESOLUTION TO CHANGE NAME

View Document

28/02/0128 February 2001 UPDATED MEM AND ARTS

View Document

28/02/0128 February 2001 RETURN OF ALLOT OF SHARES

View Document

28/02/0128 February 2001 SPECIAL/EXTRA RESOLUTION

View Document

28/02/0128 February 2001 CHANGE OF DIRS/SEC

View Document

28/02/0128 February 2001 CHANGE OF DIRS/SEC

View Document

14/12/0014 December 2000 PARS RE DIRS/SIT REG OFF

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0014 December 2000 MEMORANDUM

View Document

14/12/0014 December 2000 ARTICLES

View Document

14/12/0014 December 2000 DECLN COMPLNCE REG NEW CO

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