Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hssl Realisations LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 8, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

WQM HUDSON SHRIBMAN LIMITED
HUDSON SHRIBMAN SCIENTIFIC LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03589671
Record last updated Tuesday, March 31, 2015 2:00:05 AM UTC
Official Address 4 St Giles Court Southampton Street Reading Rg12lq Abbey
There are 2 companies registered at this street
Locality Abbey
Region England
Postal Code RG12LQ
Sector Labour recruitment

Charts

Visits

HSSL REALISATIONS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-80123
Document Type Publication date Download link
Registry Sep 19, 2014 Liquidator's progress report Liquidator's progress report
Notices Jul 9, 2014 Notice of intended dividends Notice of intended dividends
Notices Apr 26, 2014 Appointment of administrators Appointment of administrators
Registry Sep 3, 2013 Administrator's progress report Administrator's progress report
Registry Jul 18, 2013 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Jun 27, 2013 Statement of administrator's revised proposals Statement of administrator's revised proposals
Registry Apr 4, 2013 Administrator's progress report Administrator's progress report
Registry Nov 30, 2012 Change of registered office address Change of registered office address
Registry Nov 29, 2012 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Nov 19, 2012 Change of name certificate Change of name certificate
Registry Nov 19, 2012 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Nov 19, 2012 Company name change Company name change
Registry Nov 2, 2012 Statement of administrator's proposals Statement of administrator's proposals
Registry Sep 5, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Sep 3, 2012 Change of registered office address Change of registered office address
Registry Aug 31, 2012 Notice of administrators appointment Notice of administrators appointment
Registry Aug 28, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 21, 2012 Particulars of a mortgage or charge 3589... Particulars of a mortgage or charge 3589...
Registry Jul 20, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 20, 2012 Statement of satisfaction in full or in part of mortgage or charge 3589... Statement of satisfaction in full or in part of mortgage or charge 3589...
Registry Jul 12, 2012 Appointment of a man as Company Director/Recruitment Consultant and Director Appointment of a man as Company Director/Recruitment Consultant and Director
Financials Jun 8, 2012 Annual accounts Annual accounts
Registry Jul 12, 2011 Annual return Annual return
Financials Mar 1, 2011 Annual accounts Annual accounts
Registry Nov 30, 2010 Resignation of one Director Resignation of one Director
Registry Jul 14, 2010 Annual return Annual return
Financials Mar 2, 2010 Annual accounts Annual accounts
Registry Aug 19, 2009 Annual return Annual return
Financials Aug 17, 2009 Annual accounts Annual accounts
Registry Mar 9, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 28, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 4, 2008 Annual return Annual return
Registry Nov 13, 2008 Annual return 3589... Annual return 3589...
Financials Jul 1, 2008 Annual accounts Annual accounts
Registry Dec 17, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 8, 2007 Particulars of a mortgage or charge 3589... Particulars of a mortgage or charge 3589...
Financials Apr 11, 2007 Annual accounts Annual accounts
Registry Jul 27, 2006 Annual return Annual return
Financials Mar 8, 2006 Annual accounts Annual accounts
Registry Oct 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 27, 2005 Annual return Annual return
Financials Apr 11, 2005 Annual accounts Annual accounts
Registry Jun 29, 2004 Annual return Annual return
Registry May 7, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Mar 26, 2004 Annual accounts Annual accounts
Registry Jul 5, 2003 Annual return Annual return
Financials Apr 4, 2003 Annual accounts Annual accounts
Registry Apr 2, 2003 Appointment of a director Appointment of a director
Registry Jul 20, 2002 Appointment of a woman Appointment of a woman
Registry Jul 16, 2002 Annual return Annual return
Registry Oct 28, 2001 Resignation of a director Resignation of a director
Registry Oct 28, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 23, 2001 Appointment of a woman Appointment of a woman
Financials Oct 2, 2001 Annual accounts Annual accounts
Registry Jul 11, 2001 Annual return Annual return
Financials Sep 6, 2000 Annual accounts Annual accounts
Registry Sep 5, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 29, 2000 Annual return Annual return
Registry Jun 9, 2000 Company name change Company name change
Registry Jun 8, 2000 Change of name certificate Change of name certificate
Registry Mar 2, 2000 Resignation of a director Resignation of a director
Registry Feb 23, 2000 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Dec 16, 1999 Annual accounts Annual accounts
Registry Jul 7, 1999 Annual return Annual return
Registry Jan 29, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 21, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 25, 1998 Change of accounting reference date Change of accounting reference date
Registry Jul 16, 1998 Appointment of a director Appointment of a director
Registry Jul 16, 1998 Resignation of a secretary Resignation of a secretary
Registry Jul 16, 1998 Appointment of a secretary Appointment of a secretary
Registry Jul 16, 1998 Appointment of a director Appointment of a director
Registry Jul 16, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Jul 16, 1998 Resignation of a director Resignation of a director
Registry Jun 29, 1998 Five appointments: 3 men and 2 companies Five appointments: 3 men and 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)