H T SOLUTIONS LIMITED

Company Documents

DateDescription
09/08/129 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/05/129 May 2012 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/05/129 May 2012 NOTICE OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 68 WHIRLOW ROAD BAILLIESTON GLASGOW G69 6QE

View Document

10/05/1010 May 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/09 FROM: GISTERED OFFICE CHANGED ON 23/09/2009 FROM 12 KINGSPOINT SHANDON BY HELENSBURGH DUNBARTONSHIRE G84 8BT

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED SECRETARY JEAN FRASER

View Document

23/09/0923 September 2009 SECRETARY APPOINTED RICHARD HASSAN

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: 68 WHIRLOW ROAD BAILLIESTON GLASGOW G69 6QE

View Document

23/01/0923 January 2009 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 RETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0714 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/04/0522 April 2005 PARTIC OF MORT/CHARGE *****

View Document

24/09/0424 September 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

07/11/037 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 SECRETARY RESIGNED

View Document

24/01/0324 January 2003 NEW SECRETARY APPOINTED

View Document

28/11/0228 November 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/05/013 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

03/05/013 May 2001 REGISTERED OFFICE CHANGED ON 03/05/01 FROM: MEDIA HOUSE DUNNSWOOD ROAD WARDPARK SOUTH, CUMBERNAULD, GLASGOW LANARKSHIRE G67 3EN

View Document

24/01/0124 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 NEW SECRETARY APPOINTED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/07/00

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 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