- Company Overview for HFL REALISATIONS LIMITED (SC021928)
- Filing history for HFL REALISATIONS LIMITED (SC021928)
- People for HFL REALISATIONS LIMITED (SC021928)
- Charges for HFL REALISATIONS LIMITED (SC021928)
- Insolvency for HFL REALISATIONS LIMITED (SC021928)
- More for HFL REALISATIONS LIMITED (SC021928)
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) |
---|---|---|---|
30 Jun 2011 | AA | Full accounts made up to 29 January 2011 | |
20 Jun 2011 | MG03s | Statement of satisfaction in full or in part of a floating charge /full /charge no 24 | |
17 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 27 | |
17 Jun 2011 | 466(Scot) | Alterations to floating charge 28 | |
17 Jun 2011 | MG01s | Particulars of a mortgage or charge / charge no: 28 | |
17 Jun 2011 | 466(Scot) | Alterations to floating charge 26 | |
11 May 2011 | SH01 |
Statement of capital following an allotment of shares on 5 May 2011
|
|
26 Apr 2011 | AP01 | Appointment of Karen Jayne Morris as a director | |
30 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
18 Oct 2010 | CH01 | Director's details changed for Mr John King on 18 October 2010 | |
07 Oct 2010 | AA | Full accounts made up to 30 January 2010 | |
24 Jul 2010 | CH01 | Director's details changed for Mr Donald Mccarthy on 30 April 2010 | |
15 Jan 2010 | AA | Full accounts made up to 24 January 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Mr John King on 16 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 | |
12 Nov 2009 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
12 Nov 2009 | CH01 | Director's details changed for Mr John King on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Donald Mccarthy on 12 November 2009 | |
12 Nov 2009 | CH01 | Director's details changed for Mr Mark Anthony Gifford on 12 November 2009 | |
12 Nov 2009 | CH03 | Secretary's details changed for Mr Peter Geoffrey Hearsey on 12 November 2009 | |
27 May 2009 | 288a | Director appointed gunnar sigurdsson | |
07 Apr 2009 | 288c | Director's change of particulars / donald mccarthy / 01/01/2009 | |
23 Jan 2009 | 287 | Registered office changed on 23/01/2009 from, granite house, 31 stockwell road, glasgow, G1 4RZ | |
22 Jan 2009 | 410(Scot) | Particulars of a mortgage or charge / charge no: 26 | |
14 Nov 2008 | 363a | Return made up to 08/11/08; full list of members |