HMS SYSTEMS LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 STRUCK OFF AND DISSOLVED

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR ADAM HUGHES

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL HUGHES

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY RUTH HUGHES

View Document

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

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES SAMUEL HUGHES / 08/02/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

09/10/089 October 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

28/03/0328 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

06/06/026 June 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 05/04/03

View Document

22/05/0222 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

05/02/025 February 2002 Incorporation

View Document

05/02/025 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information