HMD SERVICE CONTRACTS LIMITED

Company Documents

DateDescription
08/10/138 October 2013 STRUCK OFF AND DISSOLVED

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM
6 MANOR PARK BUSINESS CENTRE
MACKENZIE WAY
CHELTENHAM
GLOUCESTERSHIRE
GL51 9TX

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ISEAL DAVIS / 01/10/2011

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ISEAL DAVIS / 01/10/2011

View Document

29/02/1229 February 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

01/03/111 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY WAYNE WIGGETT

View Document

23/08/1023 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/03/102 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 DIRECTOR APPOINTED LUKE ISEAL DAVIS

View Document

17/09/0917 September 2009 SECRETARY APPOINTED WAYNE PETER WIGGETT

View Document

03/03/093 March 2009 APPOINTMENT TERMINATED DIRECTOR GRAHAM STEPHENS

View Document

26/02/0926 February 2009 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