HOLTER MONITORING SERVICE LIMITED

Company Documents

DateDescription
16/07/1916 July 2019 STRUCK OFF AND DISSOLVED

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / RUTH WILLIS / 06/01/2017

View Document

08/09/178 September 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

16/08/1716 August 2017 PREVEXT FROM 30/11/2016 TO 30/04/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 26 BRIDGE STREET DOLLAR CLACKMANNANSHIRE FK14 7DE

View Document

13/12/1613 December 2016 DIRECTOR OF COMPANY AUTHORISED TO COUNT AS PARTICIPATING IN THE DECISION APPROVING PROPOSED SALE 29/11/2016

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

21/01/1621 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

07/01/157 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/07/144 July 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

08/01/148 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARDIE CALDWELL SECRETARIES LIMITED / 01/08/2013

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 02/08/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/02/122 February 2012 Annual return made up to 15 December 2011 with full list of shareholders

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM C/O RUTH WILLIS BROADLEYS VET HOSPITAL CRAIG LEITH ROAD STIRLING FK7 7LE

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUTH WILLIS / 03/12/2010

View Document

19/01/1119 January 2011 Annual return made up to 15 December 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/01/1019 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAHAM SECRETARIES LIMITED / 15/12/2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RUTH WILLIS / 15/12/2009

View Document

19/01/1019 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/12/0516 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 REGISTERED OFFICE CHANGED ON 17/08/05 FROM: 19 BROOMSIDE CRESCENT NORTH LODGE MOTHERWELL ML1 2QB

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information