HMI 1 2017 LIMITED

Company Documents

DateDescription
21/05/1921 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 APPLICATION FOR STRIKING-OFF

View Document

06/12/186 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

05/09/175 September 2017 05/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM PORT NO 6 PORT OF LIVERPOOL BUILDING PIER HEAD LIVERPOOL L3 1BY UNITED KINGDOM

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, NO UPDATES

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 8 NEPTUNE COURT ORION BUSINESS PARK NORTH SHIELDS TYNE AND WEAR NE29 7UW

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON MARITIME INDUSTRIES LIMITED

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR GLENN HEATHCOTE

View Document

18/01/1718 January 2017 COMPANY NAME CHANGED JOHN LILLEY & GILLIE LIMITED CERTIFICATE ISSUED ON 18/01/17

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

05/07/165 July 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN WATSON

View Document

23/09/1523 September 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM BOYD

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR JAMES BURNES ANDERSON

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED SIR THOMAS HENRY MILBORNE SWINNERTON PILKINGTON

View Document

21/09/1521 September 2015 DIRECTOR APPOINTED MR DERMOT CHRISTOPHER DALY

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HEATHCOTE / 18/08/2013

View Document

24/06/1524 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

04/09/144 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/06/1411 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM PORT OF LIVERPOOL BUILDING 2ND FLOOR PIER HEAD LIVERPOOL MERSEYSIDE L3 1BY

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PILKINGTON / 07/05/2013

View Document

13/08/1313 August 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, DIRECTOR TOM HAYES

View Document

18/05/1318 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/05/132 May 2013 25/03/13 STATEMENT OF CAPITAL GBP 224492

View Document

06/12/126 December 2012 REDUCE ISSUED CAPITAL 26/11/2012

View Document

06/12/126 December 2012 06/12/12 STATEMENT OF CAPITAL GBP 50100

View Document

06/12/126 December 2012 STATEMENT BY DIRECTORS

View Document

06/12/126 December 2012 SOLVENCY STATEMENT DATED 26/11/12

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR ERIK KLITGAARD

View Document

19/06/1219 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR JOHN ANDREW WATSON

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY TAYLOR

View Document

04/08/114 August 2011 APPOINTMENT TERMINATED, SECRETARY ANTHONY TAYLOR

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED TOM HAYES

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN HEATHCOTE / 09/05/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MALOM EDWARD JOHN BOYD / 28/04/2011

View Document

15/02/1115 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR PILKINGTON / 01/02/2011

View Document

14/01/1114 January 2011 SECRETARY APPOINTED ANTHONY CHRISTOPHER TAYLOR

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, SECRETARY CHARENTE SERVICES LIMITED

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/12/1017 December 2010 08/12/10 STATEMENT OF CAPITAL GBP 2322000

View Document

17/12/1017 December 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/12/1017 December 2010 ARTICLES OF ASSOCIATION

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/11/1025 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN HEATHCOTE / 22/11/2010

View Document

10/06/1010 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHARENTE SERVICES LIMITED / 27/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERIK KLITGAARD / 27/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS EDWARDS / 27/05/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALOM EDWARD JOHN BOYD / 27/05/2010

View Document

20/01/1020 January 2010 11/12/09 STATEMENT OF CAPITAL GBP 400000

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/105 January 2010 ALTER ARTICLES 11/12/2009

View Document

05/01/105 January 2010 ARTICLES OF ASSOCIATION

View Document

18/06/0918 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR HARRY GILBERT

View Document

09/06/099 June 2009 DIRECTOR APPOINTED RICHARD ARTHUR PILKINGTON

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/086 February 2008 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/06/0514 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/06/0425 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/039 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/06/0320 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 REGISTERED OFFICE CHANGED ON 11/12/02 FROM: MERSEY CHAMBERS COVENT GARDEN LIVERPOOL MERSEYSIDE L2 8UF

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0230 July 2002 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 SECRETARY RESIGNED

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

11/06/0211 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

08/10/018 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/09/016 September 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 CONVE 04/08/99

View Document

12/08/9912 August 1999 ADOPT MEM AND ARTS 04/08/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 02/06/99

View Document

15/06/9915 June 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/06/99

View Document

10/06/9910 June 1999 £ NC 300000/500000 03/06

View Document

10/06/9910 June 1999 NEW SECRETARY APPOINTED

View Document

10/06/9910 June 1999 SECRETARY RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 NC INC ALREADY ADJUSTED 03/06/99

View Document

10/06/9910 June 1999 REGISTERED OFFICE CHANGED ON 10/06/99 FROM: CLIVE STREET NORTH SHIELDS TYNE AND WEAR NE29 6LF

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/08/9824 August 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/08/9722 August 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 CAP12000 08/11/96

View Document

13/11/9613 November 1996 VARYING SHARE RIGHTS AND NAMES 08/11/96

View Document

13/11/9613 November 1996 £ IC 280000/229999 08/11/96 £ SR 50001@1=50001

View Document

18/09/9618 September 1996 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/01/9629 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

22/08/9522 August 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/05/9512 May 1995 £ IC 210000/190000 29/03/95 £ SR 20000@1=20000

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/08/9412 August 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/933 December 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 REGISTERED OFFICE CHANGED ON 28/11/93 FROM: CLIVE STREET NORTH SHIELDS TYNE AND WEAR NE29 6LF

View Document

28/11/9328 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9328 November 1993 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 £ NC 100/300000 01/11/93

View Document

28/11/9328 November 1993 CONVE 01/11/93

View Document

16/11/9316 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9315 November 1993 ADOPT MEM AND ARTS 01/11/93

View Document

10/11/9310 November 1993 ADOPT MEM AND ARTS 28/10/93

View Document

09/11/939 November 1993 REGISTERED OFFICE CHANGED ON 09/11/93 FROM: CROSS HOUSE WESTGATE ROAD NEWCASTLE UPON TYNE NE99 1SB

View Document

08/11/938 November 1993 COMPANY NAME CHANGED BURLEIGH LIMITED CERTIFICATE ISSUED ON 09/11/93

View Document

19/08/9319 August 1993 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