- Company Overview for HCMT LIMITED (02678940)
- Filing history for HCMT LIMITED (02678940)
- People for HCMT LIMITED (02678940)
- Charges for HCMT LIMITED (02678940)
- More for HCMT LIMITED (02678940)
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) |
---|---|---|---|
04 Mar 2016 | AA | Accounts for a small company made up to 31 December 2014 | |
13 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Jan 2016 | AR01 |
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
11 Jan 2016 | AD01 | Registered office address changed from Regent House 80 Regent Road Leicester LE1 7NH to The Atkins Building Lower Bond Street Hinckley Leicestershire LE10 1QU on 11 January 2016 | |
13 Apr 2015 | AA | Accounts for a small company made up to 31 December 2013 | |
10 Dec 2014 | AR01 |
Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Jul 2014 | CERTNM |
Company name changed hanson capital management LIMITED\certificate issued on 10/07/14
|
|
23 May 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
03 Feb 2014 | AR01 |
Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
21 Dec 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
17 Sep 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2012 | AR01 | Annual return made up to 29 November 2012 with full list of shareholders | |
04 Dec 2012 | AD02 | Register inspection address has been changed from Constitutional House 8a Station Road Hinckley Leicestershire England LE10 1AW United Kingdom | |
24 Oct 2012 | TM01 | Termination of appointment of John Desmond as a director | |
12 Apr 2012 | AD01 | Registered office address changed from Allen House Newarke Street Leicester LE1 5SG on 12 April 2012 | |
06 Mar 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
05 Dec 2011 | AR01 | Annual return made up to 29 November 2011 with full list of shareholders | |
21 Apr 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
19 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
29 Nov 2010 | AR01 | Annual return made up to 29 November 2010 with full list of shareholders | |
26 Nov 2010 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
11 Feb 2010 | AA | Full accounts made up to 31 December 2008 | |
02 Feb 2010 | AR01 | Annual return made up to 20 January 2010 with full list of shareholders |