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 TypeDoc. Type |
Publication datePub. 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
|  |