- Company Overview for HOWDEN M I S LIMITED (04375051)
- Filing history for HOWDEN M I S LIMITED (04375051)
- People for HOWDEN M I S LIMITED (04375051)
- More for HOWDEN M I S LIMITED (04375051)
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) |
---|---|---|---|
12 Jul 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 May 2016 | AA | Audit exemption subsidiary accounts made up to 30 September 2015 | |
23 May 2016 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/15 | |
23 May 2016 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/15 | |
23 May 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/15 | |
26 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
19 Apr 2016 | DS01 | Application to strike the company off the register | |
05 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
09 Mar 2016 | DS02 | Withdraw the company strike off application | |
02 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2016 | DS01 | Application to strike the company off the register | |
11 Nov 2015 | TM01 | Termination of appointment of Rinku Patel as a director on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr William David Bloomer as a director on 11 November 2015 | |
01 Oct 2015 | CERTNM |
Company name changed howden uk group LIMITED\certificate issued on 01/10/15
|
|
01 Oct 2015 | CONNOT | Change of name notice | |
28 Jul 2015 | AA | Audit exemption subsidiary accounts made up to 30 September 2014 | |
28 Jul 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/14 | |
28 Jul 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/14 | |
28 Jul 2015 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/14 | |
09 Apr 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
01 Apr 2015 | CERTNM |
Company name changed howden medical insurance services LIMITED\certificate issued on 01/04/15
|
|
06 Nov 2014 | AP03 | Appointment of Mr Matt Blake as a secretary on 1 May 2014 | |
06 Nov 2014 | TM02 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 1 May 2014 | |
28 Oct 2014 | TM01 | Termination of appointment of Timothy Crispin Fitzgerald Coles as a director on 4 February 2014 |