HM AND CO REALISATIONS LIMITED

Company Documents

DateDescription
05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

05/04/225 April 2022 First Gazette notice for compulsory strike-off

View Document

22/10/1322 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2013

View Document

13/06/1313 June 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

28/05/1328 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/05/1315 May 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

12/04/1312 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

12/04/1312 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM WINDOVER ROAD HUNTINGDON CAMBRIDGESHIRE PE29 7EF

View Document

09/04/139 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/04/139 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/139 April 2013 COMPANY NAME CHANGED HORATIO MYER AND COMPANY,LIMITED CERTIFICATE ISSUED ON 09/04/13

View Document

06/04/136 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 4

View Document

06/04/136 April 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 5

View Document

04/10/124 October 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

18/05/1218 May 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN FRUTIG

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED PER ERIK RUTGER JONSSON

View Document

11/05/1211 May 2012 SAIL ADDRESS CREATED

View Document

11/05/1211 May 2012 Annual return made up to 25 April 2012 with full list of shareholders

View Document

11/05/1211 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR CARL PETTERSSON

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MARTIN FRUTIG

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUNNAR JOHANSSON

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCISCUS VAN DE VEN

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED CARL ANDERS WILHELM PETTERSSON

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR PAUL ROY FRANCIS

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR GORDON MITCHELL

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ANDERS PALSSON

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED GUNNAR JOHANSSON

View Document

20/05/1120 May 2011 Annual return made up to 25 April 2011 with full list of shareholders

View Document

25/09/1025 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 Annual return made up to 25 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GORDON MITCHELL / 28/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCISCUS GERARDUS MARIA VAN DE VEN / 28/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS BERTIL PALSSON / 28/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAN CHRISTENSON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR JONS THOMAS CHRISTER HANSSON

View Document

22/05/0922 May 2009 RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 SECRETARY RESIGNED FRANK BRAZIER

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED GORDON MITCHELL

View Document

10/09/0810 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/04/0829 April 2008 RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 DIRECTOR RESIGNED JONATHAN MYER

View Document

08/03/088 March 2008 DIRECTOR RESIGNED RODNEY MYER

View Document

21/02/0821 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

19/02/0819 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0814 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/0814 February 2008 ENTER TRANSACTION DOCS 08/02/08

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

15/05/0715 May 2007 RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/01/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 25/04/06; NO CHANGE OF MEMBERS

View Document

06/06/056 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/05

View Document

04/05/054 May 2005 RETURN MADE UP TO 25/04/05; NO CHANGE OF MEMBERS

View Document

14/09/0414 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/03

View Document

26/05/0426 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/02

View Document

25/04/0325 April 2003 DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 AUDITOR'S RESIGNATION

View Document

27/06/0227 June 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/04/02; CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/01

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 RETURN MADE UP TO 25/04/01; CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/05/01

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 FULL GROUP ACCOUNTS MADE UP TO 02/01/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 FULL GROUP ACCOUNTS MADE UP TO 03/01/99

View Document

19/05/9919 May 1999 RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 AUDITOR'S RESIGNATION

View Document

20/05/9820 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 FULL GROUP ACCOUNTS MADE UP TO 28/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS

View Document

29/05/9729 May 1997 FULL GROUP ACCOUNTS MADE UP TO 29/12/96

View Document

07/03/977 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/963 May 1996 RETURN MADE UP TO 25/04/96; CHANGE OF MEMBERS

View Document

03/05/963 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9530 April 1995 FULL GROUP ACCOUNTS MADE UP TO 01/01/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 25/04/95; CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/05/948 May 1994 RETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 FULL GROUP ACCOUNTS MADE UP TO 02/01/94

View Document

08/05/948 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 RETURN MADE UP TO 25/04/93; CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 FULL GROUP ACCOUNTS MADE UP TO 03/01/93

View Document

14/05/9314 May 1993 REGISTERED OFFICE CHANGED ON 14/05/93

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

17/12/9217 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/9222 May 1992 RETURN MADE UP TO 25/04/92; CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 FULL GROUP ACCOUNTS MADE UP TO 29/12/91

View Document

01/07/911 July 1991 FULL GROUP ACCOUNTS MADE UP TO 30/12/90

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 RETURN MADE UP TO 25/04/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 FULL GROUP ACCOUNTS MADE UP TO 30/12/89

View Document

17/05/9017 May 1990 RETURN MADE UP TO 25/04/90; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/12/8819 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 02/01/88

View Document

24/01/8824 January 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

24/01/8824 January 1988 EXEMPTION FROM APPOINTING AUDITORS 090486

View Document

20/05/8720 May 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

View Document

08/05/878 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/12/8619 December 1986 NEW DIRECTOR APPOINTED

View Document

02/12/862 December 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

15/09/8615 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/12/85

View Document

27/08/8627 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8315 May 1983 MEMORANDUM OF ASSOCIATION

View Document

11/04/5011 April 1950 ALTER MEM AND ARTS

View Document

26/11/0126 November 1901 CERTIFICATE OF INCORPORATION

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