- Company Overview for HLI (UK) LIMITED (03976900)
- Filing history for HLI (UK) LIMITED (03976900)
- People for HLI (UK) LIMITED (03976900)
- Charges for HLI (UK) LIMITED (03976900)
- Insolvency for HLI (UK) LIMITED (03976900)
- More for HLI (UK) LIMITED (03976900)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2009 | AP01 | Appointment of Michael Peter Rea as a director | |
25 Nov 2009 | TM01 | Termination of appointment of Timothy Johnson as a director | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2009 | CH03 | Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009 | |
22 Oct 2009 | CH01 | Director's details changed for Mr Roger Michael Brown on 13 October 2009 | |
02 Sep 2009 | 288c | Secretary's change of particulars / samuel clark / 29/08/2009 | |
01 Aug 2009 | 287 | Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
06 May 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Apr 2009 | 363a | Return made up to 19/04/09; full list of members | |
20 Feb 2009 | 88(2) | Ad 16/02/09\gbp si 454579@1=454579\gbp ic 318340/772919\ | |
20 Feb 2009 | 123 | Nc inc already adjusted 16/02/09 | |
20 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2008 | 288c | Director's change of particulars / roger brown / 17/10/2008 | |
16 Oct 2008 | 225 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 | |
18 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
29 Apr 2008 | 363a | Return made up to 19/04/08; full list of members | |
23 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
10 Apr 2008 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2008 | 288b | Appointment terminated secretary vita austin | |
09 Apr 2008 | 288a | Director appointed timothy david johnson | |
09 Apr 2008 | 287 | Registered office changed on 09/04/2008 from wessex house 4 greystoke business centre, portishead bristol BS20 6PY | |
09 Apr 2008 | 288a | Secretary appointed samuel thomas budgen clark | |
09 Apr 2008 | 288a | Director appointed roger michael brown |