- Company Overview for HHL TECHNOLOGY LIMITED (04252476)
- Filing history for HHL TECHNOLOGY LIMITED (04252476)
- People for HHL TECHNOLOGY LIMITED (04252476)
- Charges for HHL TECHNOLOGY LIMITED (04252476)
- More for HHL TECHNOLOGY LIMITED (04252476)
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 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
12 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 14 January 2015
|
|
24 Feb 2015 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
24 Nov 2014 | AR01 |
Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
21 Oct 2014 | TM01 | Termination of appointment of Duplessis Bouwer as a director on 9 September 2014 | |
17 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Feb 2014 | TM01 | Termination of appointment of Perry Minster as a director | |
21 Nov 2013 | AR01 |
Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
18 Sep 2013 | AR01 | Annual return made up to 16 July 2013 with full list of shareholders | |
27 Aug 2013 | AR01 | Annual return made up to 16 July 2012 with full list of shareholders | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Jul 2013 | AP01 | Appointment of Brady Peter Scanlon as a director | |
29 Jul 2013 | AP01 | Appointment of Graeme Walker Arnold as a director | |
19 Jul 2013 | AP01 | Appointment of Duplessis Bouwer as a director | |
08 Jul 2013 | MR01 | Registration of charge 042524760002 | |
21 Jun 2013 | AP01 | Appointment of Karen Conron as a director | |
10 Jun 2013 | TM01 | Termination of appointment of Tai Wong as a director | |
10 Jun 2013 | TM02 | Termination of appointment of Alexandra Minster as a secretary | |
20 May 2013 | CERTNM |
Company name changed healthguard healthcare LTD\certificate issued on 20/05/13
|
|
20 May 2013 | CONNOT | Change of name notice | |
13 Apr 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2011 | |
26 Mar 2013 | AD01 | Registered office address changed from 3 Coldbath Square London EC1R 5HL on 26 March 2013 | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off |