Hs Collections LTD
LEDGE 1044 LIMITED
DE HYDRAULIC SERVICES LIMITED
HYDRUS SYSTEMS LIMITED
HS COLLECTIONS LTD.
Company type | Private Limited Company, Active |
Company Number | 12116268 |
Universal Entity Code | 3387-3633-8258-6274 |
Record last updated | Tuesday, July 23, 2019 9:11:16 AM UTC |
Official Address | 561 Stratford Road Sparkhill Birmingham England B114lp Springfield There are 599 companies registered at this street |
Postal Code | B114LP |
Sector | Retail sale of clothing in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 22, 2019 | Appointment of a woman | |
Registry | Jan 11, 2013 | Second notification of strike-off action in london gazette | |
Registry | Sep 21, 2012 | First notification of strike-off action in london gazette | |
Registry | Dec 21, 2011 | Change of accounting reference date | |
Registry | Nov 22, 2011 | Resignation of one Director | |
Registry | Nov 22, 2011 | Resignation of one Director 14344... | |
Registry | Oct 27, 2011 | Resignation of 2 people: one Engineer and one Director (a man) | |
Registry | Jul 19, 2011 | Change of name certificate | |
Registry | Jul 19, 2011 | Company name change | |
Registry | Jul 6, 2011 | Annual return | |
Registry | May 30, 2011 | Resignation of one Director | |
Registry | May 19, 2011 | Resignation of one Director (a man) | |
Registry | Mar 15, 2011 | Statement of satisfaction in full or in part of a floating charge | |
Registry | Mar 15, 2011 | Statement of satisfaction in full or in part of a floating charge 14344... | |
Registry | Mar 15, 2011 | Particulars of a charge created by a company registered in scotland | |
Registry | Jan 21, 2011 | Change of registered office address | |
Registry | Jan 18, 2011 | Appointment of a man as Director | |
Registry | Jan 18, 2011 | Resignation of one Secretary | |
Registry | Jan 1, 2011 | Resignation of one Secretary 14344... | |
Registry | Jan 1, 2011 | Appointment of a man as Director | |
Registry | Oct 29, 2010 | Appointment of a man as Secretary | |
Registry | Oct 27, 2010 | Appointment of a man as Secretary 14344... | |
Registry | Sep 29, 2010 | Resignation of one Engineer and one Director (a man) | |
Registry | Sep 29, 2010 | Annual return | |
Registry | Sep 29, 2010 | Resignation of one Director | |
Registry | Sep 10, 2010 | Change of name certificate | |
Registry | Sep 10, 2010 | Change of name 10 | |
Registry | Sep 10, 2010 | Company name change | |
Financials | Aug 3, 2010 | Annual accounts | |
Registry | Jul 29, 2009 | Annual return | |
Registry | Mar 12, 2009 | Alteration to memorandum and articles | |
Registry | Mar 6, 2009 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Mar 6, 2009 | Change of accounting reference date | |
Registry | Mar 6, 2009 | Particulars of mortgage/charge | |
Registry | Mar 6, 2009 | Particulars of mortgage/charge 14344... | |
Registry | Nov 14, 2008 | Appointment of a man as Director | |
Registry | Nov 14, 2008 | Appointment of a man as Director 14344... | |
Registry | Aug 21, 2008 | Appointment of a man as Director | |
Registry | Aug 15, 2008 | Appointment of a man as Director 14344... | |
Registry | Aug 15, 2008 | Resignation of a director | |
Registry | Jul 22, 2008 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Jul 3, 2008 | Company name change | |
Registry | Jul 1, 2008 | Change of name certificate | |
Registry | Jun 30, 2008 | Four appointments: 4 men | |
Registry | Jun 30, 2008 | Resignation of one Director | |
Registry | Jun 23, 2008 | Two appointments: 2 companies | |