Advanced company searchLink opens in new window

HMS (634) LIMITED

Company number SC227305

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
24 May 2013 4.26(Scot) Return of final meeting of voluntary winding up
08 Nov 2011 TM01 Termination of appointment of David John Williams as a director on 31 October 2011
07 Nov 2011 AP01 Appointment of Frederic Castrec as a director on 31 October 2011
18 Jan 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-01
17 Jan 2011 AD01 Registered office address changed from 16 Airfield Road Evanton Ross-Shire IV16 9XJ on 17 January 2011
03 Dec 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2010 CERTNM Company name changed umax group LIMITED\certificate issued on 15/09/10
  • CONNOT ‐ Change of name notice
15 Sep 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-30
23 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 4
23 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 3
23 Jun 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 2
15 Mar 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
Statement of capital on 2010-03-15
  • GBP 100,000
03 Feb 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 18/01/2010
27 Jan 2010 MG01s Particulars of a mortgage or charge / charge no: 4
23 Oct 2009 AA Full accounts made up to 30 November 2008
09 Oct 2009 AD01 Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ on 9 October 2009
19 Jun 2009 AA Full accounts made up to 30 November 2007
12 May 2009 288a Secretary appointed paull & williamsons LLP
12 May 2009 288b Appointment Terminated Secretary paull & williamsons
16 Apr 2009 287 Registered office changed on 16/04/2009 from 16 airfield road evanton ross-shire IV16 9XJ
16 Feb 2009 363a Return made up to 24/01/09; full list of members
17 Apr 2008 410(Scot) Particulars of a mortgage or charge / charge no: 3
17 Apr 2008 466(Scot) Alterations to floating charge 2
14 Apr 2008 288b Appointment Terminated Director and Secretary phillip thorn