HMT RUBBAGLAS LIMITED

Company Documents

DateDescription
08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

08/03/258 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

04/03/254 March 2025 Director's details changed for Wendy Nicole Knight on 2025-01-28

View Document

04/03/254 March 2025 Director's details changed for Mr Silverio Javier Vergara on 2025-01-28

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/08/2425 August 2024 Accounts for a small company made up to 2022-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

29/09/2329 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/09/2327 September 2023 Termination of appointment of Nichole Marie Wheeler as a director on 2023-04-03

View Document

27/09/2327 September 2023 Appointment of Mr Silverio Javier Vergara as a director on 2023-04-03

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

24/01/2224 January 2022 Appointment of Mrs Nichole Marie Wheeler as a director on 2021-10-28

View Document

24/01/2224 January 2022 Termination of appointment of Derrick Allen Doud as a director on 2021-10-28

View Document

02/11/212 November 2021 Accounts for a small company made up to 2020-12-31

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MARCEL VAN DIJK

View Document

03/03/153 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED TOM HOYER

View Document

26/02/1526 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HUFF

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041492570004

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041492570001

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041492570003

View Document

27/10/1427 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041492570002

View Document

07/10/147 October 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

02/06/142 June 2014 DIRECTOR APPOINTED STEPHEN EDWARD DAVIS VAN BUREN

View Document

02/06/142 June 2014 DIRECTOR APPOINTED DEBORAH LYNN RUTAN HUFF

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR CARLOS ALLEN

View Document

20/02/1420 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW EAST

View Document

05/11/135 November 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

08/02/138 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

27/09/1227 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

14/02/1214 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

28/02/1128 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

17/09/1017 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS ACUNA ALLEN / 29/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SENG CHOWE WONG / 29/01/2010

View Document

04/02/104 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

08/09/098 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

05/02/095 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

11/02/0811 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/02/0225 February 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

12/11/0112 November 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 SECRETARY RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 REGISTERED OFFICE CHANGED ON 22/03/01 FROM: G OFFICE CHANGED 22/03/01 C/O EVANS DODD 5 BALFOUR PLACE MOUNT STREET LONDON W1Y 5RG

View Document

29/01/0129 January 2001 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