Advanced company searchLink opens in new window

HILTON INDUSTRIAL SERVICES (MIDLANDS) LIMITED

Company number 03349360

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Dec 2009 AP01 Appointment of William Strugess Griffiths as a director
10 Dec 2009 AP01 Appointment of Darren James Oconnor as a director
10 Dec 2009 AP01 Appointment of Karen Denise Gould as a director
10 Dec 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Jul 2009 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Jul 2009 169 Gbp ic 1000/500\27/06/09\gbp sr 500@1=500\
19 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
09 Apr 2009 363a Return made up to 30/03/09; full list of members
29 May 2008 AA Total exemption small company accounts made up to 30 April 2008
14 May 2008 363s Return made up to 30/03/08; no change of members
15 Aug 2007 AA Total exemption small company accounts made up to 30 April 2007
14 Apr 2007 363s Return made up to 30/03/07; full list of members
06 Jun 2006 AA Total exemption small company accounts made up to 30 April 2006
07 Apr 2006 363s Return made up to 30/03/06; full list of members
18 Jan 2006 287 Registered office changed on 18/01/06 from: unit 11 high grosvenor worfield bridgnorth shropshire WV15 5PN
09 Sep 2005 395 Particulars of mortgage/charge
13 Jul 2005 AA Total exemption small company accounts made up to 30 April 2005
05 Apr 2005 363s Return made up to 10/04/05; full list of members
  • 363(287) ‐ Registered office changed on 05/04/05
  • 363(288) ‐ Director's particulars changed
04 Jan 2005 AA Total exemption small company accounts made up to 30 April 2004
09 Aug 2004 288b Secretary resigned
09 Aug 2004 288a New secretary appointed
09 Aug 2004 287 Registered office changed on 09/08/04 from: durham house 73 station road codsall wolverhampton WV3 1BZ
06 May 2004 363s Return made up to 10/04/04; full list of members
24 Jan 2004 AA Total exemption small company accounts made up to 30 April 2003
15 May 2003 363s Return made up to 10/04/03; full list of members