- Company Overview for HML MARKETING LIMITED (02123255)
- Filing history for HML MARKETING LIMITED (02123255)
- People for HML MARKETING LIMITED (02123255)
- Charges for HML MARKETING LIMITED (02123255)
- More for HML MARKETING LIMITED (02123255)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 May 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Feb 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2018 | DS01 | Application to strike the company off the register | |
03 Aug 2017 | AP03 | Appointment of Mr David Charles Turner as a secretary on 14 July 2017 | |
14 Jul 2017 | TM02 | Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 | |
07 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
03 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
18 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
12 Dec 2015 | AP03 | Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 | |
30 Sep 2015 | TM02 | Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 | |
16 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
13 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
|
|
13 May 2015 | TM02 | Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 | |
31 Dec 2014 | SH19 |
Statement of capital on 31 December 2014
|
|
31 Dec 2014 | SH20 | Statement by Directors | |
31 Dec 2014 | CAP-SS | Solvency Statement dated 22/12/14 | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
07 Apr 2014 | AP03 | Appointment of Mr Steven Terence Hunter Griffin as a secretary | |
14 Feb 2014 | CH01 | Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 | |
08 Nov 2013 | AP01 | Appointment of Mrs Katharine Anne Wade as a director | |
08 Nov 2013 | TM01 | Termination of appointment of Andrew Gibson as a director |