Hssl Realisations LTD
Full Company Report |
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
|
WQM HUDSON SHRIBMAN LIMITED
HUDSON SHRIBMAN SCIENTIFIC LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 19, 2014 | Liquidator's progress report |  |
Notices | Jul 9, 2014 | Notice of intended dividends |  |
Notices | Apr 26, 2014 | Appointment of administrators |  |
Registry | Sep 3, 2013 | Administrator's progress report |  |
Registry | Jul 18, 2013 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Jun 27, 2013 | Statement of administrator's revised proposals |  |
Registry | Apr 4, 2013 | Administrator's progress report |  |
Registry | Nov 30, 2012 | Change of registered office address |  |
Registry | Nov 29, 2012 | Notice of deemed approval of proposals |  |
Registry | Nov 19, 2012 | Change of name certificate |  |
Registry | Nov 19, 2012 | Notice of change of name nm01 - resolution |  |
Registry | Nov 19, 2012 | Company name change |  |
Registry | Nov 2, 2012 | Statement of administrator's proposals |  |
Registry | Sep 5, 2012 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Sep 3, 2012 | Change of registered office address |  |
Registry | Aug 31, 2012 | Notice of administrators appointment |  |
Registry | Aug 28, 2012 | Particulars of a mortgage or charge |  |
Registry | Aug 21, 2012 | Particulars of a mortgage or charge 3589... |  |
Registry | Jul 20, 2012 | 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... |  |
Registry | Jul 12, 2012 | Appointment of a man as Company Director/Recruitment Consultant and Director |  |
Financials | Jun 8, 2012 | Annual accounts |  |
Registry | Jul 12, 2011 | Annual return |  |
Financials | Mar 1, 2011 | Annual accounts |  |
Registry | Nov 30, 2010 | Resignation of one Director |  |
Registry | Jul 14, 2010 | Annual return |  |
Financials | Mar 2, 2010 | Annual accounts |  |
Registry | Aug 19, 2009 | Annual return |  |
Financials | Aug 17, 2009 | Annual accounts |  |
Registry | Mar 9, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 28, 2009 | Particulars of a mortgage or charge |  |
Registry | Dec 4, 2008 | Annual return |  |
Registry | Nov 13, 2008 | Annual return 3589... |  |
Financials | Jul 1, 2008 | Annual accounts |  |
Registry | Dec 17, 2007 | Particulars of a mortgage or charge |  |
Registry | Jun 8, 2007 | Particulars of a mortgage or charge 3589... |  |
Financials | Apr 11, 2007 | Annual accounts |  |
Registry | Jul 27, 2006 | Annual return |  |
Financials | Mar 8, 2006 | Annual accounts |  |
Registry | Oct 27, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Sep 27, 2005 | Annual return |  |
Financials | Apr 11, 2005 | Annual accounts |  |
Registry | Jun 29, 2004 | Annual return |  |
Registry | May 7, 2004 | Particulars of a mortgage or charge |  |
Financials | Mar 26, 2004 | Annual accounts |  |
Registry | Jul 5, 2003 | Annual return |  |
Financials | Apr 4, 2003 | Annual accounts |  |
Registry | Apr 2, 2003 | Appointment of a director |  |
Registry | Jul 20, 2002 | Appointment of a woman |  |
Registry | Jul 16, 2002 | Annual return |  |
Registry | Oct 28, 2001 | Resignation of a director |  |
Registry | Oct 28, 2001 | Appointment of a secretary |  |
Registry | Oct 23, 2001 | Appointment of a woman |  |
Financials | Oct 2, 2001 | Annual accounts |  |
Registry | Jul 11, 2001 | Annual return |  |
Financials | Sep 6, 2000 | Annual accounts |  |
Registry | Sep 5, 2000 | Change in situation or address of registered office |  |
Registry | Jun 29, 2000 | Annual return |  |
Registry | Jun 9, 2000 | Company name change |  |
Registry | Jun 8, 2000 | Change of name certificate |  |
Registry | Mar 2, 2000 | Resignation of a director |  |
Registry | Feb 23, 2000 | Resignation of one Director (a man) |  |
Financials | Dec 16, 1999 | Annual accounts |  |
Registry | Jul 7, 1999 | Annual return |  |
Registry | Jan 29, 1999 | 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 |  |
Registry | Aug 25, 1998 | Change of accounting reference date |  |
Registry | Jul 16, 1998 | Appointment of a director |  |
Registry | Jul 16, 1998 | Resignation of a secretary |  |
Registry | Jul 16, 1998 | Appointment of a secretary |  |
Registry | Jul 16, 1998 | Appointment of a director |  |
Registry | Jul 16, 1998 | Change in situation or address of registered office |  |
Registry | Jul 16, 1998 | Resignation of a director |  |
Registry | Jun 29, 1998 | Five appointments: 3 men and 2 companies |  |