HDF GENERAL PARTNER LIMITED

Company Documents

DateDescription
29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/10/157 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, SECRETARY HMS SECRETARIES LIMITED

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM
THE CA'D'ORO
45 GORDON STREET
GLASGOW
G1 3PE

View Document

10/09/1410 September 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

28/05/1428 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/05/1410 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/10/134 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 Annual return made up to 26 August 2013 with full list of shareholders

View Document

08/10/128 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/09/1221 September 2012 Annual return made up to 26 August 2012 with full list of shareholders

View Document

20/09/1120 September 2011 Annual return made up to 26 August 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/09/1022 September 2010 Annual return made up to 26 August 2010 with full list of shareholders

View Document

22/09/1022 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HMS SECRETARIES LIMITED / 26/08/2010

View Document

10/06/1010 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/10/0916 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/09/0921 September 2009 RETURN MADE UP TO 26/08/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 26/08/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/06/0812 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/09/0721 September 2007 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 26/08/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 PARTIC OF MORT/CHARGE *****

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

28/11/0528 November 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

08/09/058 September 2005 COMPANY NAME CHANGED
CHARDON GENERAL PARTNER LIMITED
CERTIFICATE ISSUED ON 08/09/05

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED
HMS (622) LIMITED
CERTIFICATE ISSUED ON 31/08/05

View Document

31/08/0531 August 2005 S366A DISP HOLDING AGM 29/08/05

View Document

26/08/0526 August 2005 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