Stockland Ventures (Hammersmith) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 1, 2009)
- 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
|
HALLADALE VENTURES (HAMMERSMITH) LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | SC295926 |
Record last updated | Wednesday, April 1, 2015 10:10:19 PM UTC |
Official Address | Care Of:Kpmg LLpsaltire Court 20 Castle Terrace Edinburgh LLp Eh12eg City Centre There are 591 companies registered at this street |
Locality | City Centre |
Region | Scotland |
Postal Code | EH12EG |
Sector | Buying and selling of own real estate |
Visits
Document Type | Publication date | Download link | |
Registry | Sep 10, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Jun 10, 2013 | Return of final meeting received |  |
Registry | Aug 7, 2012 | Change of registered office address |  |
Registry | Aug 7, 2012 | Ordinary resolution in members' voluntary liquidation |  |
Registry | Jun 28, 2012 | Resignation of one Secretary |  |
Registry | Jun 27, 2012 | Resignation of one Solicitor and one Secretary (a man) |  |
Financials | Feb 15, 2012 | Annual accounts |  |
Registry | Feb 8, 2012 | Annual return |  |
Registry | Nov 29, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | Oct 25, 2011 | Change of registered office address |  |
Registry | Aug 30, 2011 | Statement of satisfaction in full or in part of a charge |  |
Registry | May 26, 2011 | Alteration to mortgage/charge |  |
Registry | May 20, 2011 | Particulars of a charge created by a company registered in scotland |  |
Registry | May 20, 2011 | Particulars of a charge created by a company registered in scotland 14295... |  |
Registry | May 20, 2011 | Alteration to mortgage/charge |  |
Registry | May 20, 2011 | Particulars of a charge created by a company registered in scotland |  |
Financials | May 16, 2011 | Annual accounts |  |
Registry | Jan 25, 2011 | Annual return |  |
Financials | Sep 3, 2010 | Annual accounts |  |
Registry | Jan 25, 2010 | Annual return |  |
Registry | Dec 31, 2009 | Resignation of one Director |  |
Registry | Oct 19, 2009 | Resignation of one Chartered Accountant and one Director (a man) |  |
Financials | May 1, 2009 | Annual accounts |  |
Registry | Mar 6, 2009 | Resignation of a director |  |
Registry | Feb 16, 2009 | Resignation of one Banking Official and one Director (a man) |  |
Registry | Feb 10, 2009 | Change of accounting reference date |  |
Registry | Jan 28, 2009 | Annual return |  |
Registry | Oct 8, 2008 | Resignation of a secretary |  |
Registry | Oct 8, 2008 | Appointment of a man as Secretary |  |
Registry | Oct 8, 2008 | Appointment of a man as Director |  |
Registry | Oct 6, 2008 | Resignation of a director |  |
Registry | Sep 30, 2008 | Two appointments: 2 men |  |
Registry | Jun 30, 2008 | Company name change |  |
Registry | Jun 26, 2008 | Change of name certificate |  |
Registry | Jun 12, 2008 | Change of accounting reference date |  |
Registry | Mar 14, 2008 | Change in situation or address of registered office |  |
Registry | Jan 29, 2008 | Annual return |  |
Financials | Nov 14, 2007 | Annual accounts |  |
Registry | Nov 6, 2007 | Change of accounting reference date |  |
Registry | Feb 19, 2007 | Annual return |  |
Registry | May 30, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Mar 31, 2006 | Appointment of a director |  |
Registry | Mar 31, 2006 | Resignation of a director |  |
Registry | Mar 24, 2006 | Resignation of one Banker and one Director (a man) |  |
Registry | Feb 22, 2006 | Particulars of mortgage/charge |  |
Registry | Jan 24, 2006 | Five appointments: 5 men |  |