H.M.H. SHEET METAL FABRICATIONS LIMITED

Company Documents

DateDescription
04/04/134 April 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/01/138 January 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/12/124 December 2012 APPLICATION FOR STRIKING-OFF

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

09/03/129 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID BROOKS / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/04/0928 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/072 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 REGISTERED OFFICE CHANGED ON 06/07/07 FROM: UNIT 95/2 TANFIELD LEA NORTH INDUSTRIAL ESTATE TANFIELD LEA STANLEY COUNTY DURHAM DH9 9NX

View Document

03/07/073 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/06/0629 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 AUDITOR'S RESIGNATION

View Document

11/01/0611 January 2006 CONTRACT APPROVED 22/12/05

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/0528 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/0531 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0416 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/0415 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/046 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/034 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/04/0212 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0128 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/012 May 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS; AMEND

View Document

28/03/0028 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ADOPT MEM AND ARTS 03/12/99

View Document

21/12/9921 December 1999 VARYING SHARE RIGHTS AND NAMES 03/12/99

View Document

17/12/9917 December 1999 ALTER MEM AND ARTS 03/12/99

View Document

17/12/9917 December 1999 ADOPTARTICLES03/12/99

View Document

17/12/9917 December 1999 SEC 155 &158 03/12/99

View Document

17/12/9917 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9917 December 1999 VARYING SHARE RIGHTS AND NAMES 03/12/99

View Document

17/12/9917 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9917 December 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/12/9917 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

13/12/9913 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/998 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

10/10/9810 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/989 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

29/04/9829 April 1998 RETURN MADE UP TO 27/02/98; CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

15/10/9715 October 1997 REGISTERED OFFICE CHANGED ON 15/10/97 FROM: HOBSON INDUSTRIAL ESTATE, BURNOPFIELD, NEWCASTLE UPON TYNE NE16 6EA

View Document

20/07/9720 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

14/03/9714 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/965 July 1996 NEW DIRECTOR APPOINTED

View Document

25/02/9625 February 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/953 October 1995 NEW SECRETARY APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9522 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9513 June 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9428 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 27/02/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

08/04/928 April 1992 DIRECTOR RESIGNED

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/04/928 April 1992 RETURN MADE UP TO 27/02/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 RETURN MADE UP TO 27/02/91; NO CHANGE OF MEMBERS

View Document

03/04/913 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

03/08/903 August 1990 NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 RETURN MADE UP TO 02/07/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

30/03/9030 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

29/12/8829 December 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/8828 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8824 May 1988 RETURN MADE UP TO 09/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/09/8728 September 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/09/8611 September 1986 RETURN MADE UP TO 23/04/86; FULL LIST OF MEMBERS

View Document

26/08/8626 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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