- Company Overview for HS 341 LIMITED (05209149)
- Filing history for HS 341 LIMITED (05209149)
- People for HS 341 LIMITED (05209149)
- More for HS 341 LIMITED (05209149)
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) |
---|---|---|---|
22 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2011 | CONNOT | Change of name notice | |
12 Oct 2010 | AR01 |
Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-10-12
|
|
12 Oct 2010 | TM02 | Termination of appointment of Phillipa Bishop as a secretary | |
13 Apr 2010 | AA | Group of companies' accounts made up to 30 June 2009 | |
14 Dec 2009 | AR01 | Annual return made up to 18 August 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Arvind Dham on 1 November 2009 | |
03 Dec 2009 | CH01 | Director's details changed for John Ernest Flintham on 1 November 2009 | |
03 Dec 2009 | CH03 | Secretary's details changed for Phillipa Lucy Bishop on 1 November 2009 | |
27 Nov 2009 | AD01 | Registered office address changed from Triplex Components Machining Masons Road Stratford-upon-Avon Warwickshire CV37 9NF on 27 November 2009 | |
06 Oct 2009 | CH03 | Secretary's details changed for Phillipa Lucy Bishop on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for John Ernest Flintham on 1 October 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Arvind Dham on 1 October 2009 | |
30 Sep 2009 | AA | Group of companies' accounts made up to 30 June 2008 | |
21 May 2009 | 288b | Appointment Terminated Director philip smith | |
24 Nov 2008 | 288b | Appointment Terminated Director derek benton | |
09 Sep 2008 | 363a | Return made up to 18/08/08; full list of members | |
09 Sep 2008 | 353 | Location of register of members | |
09 Sep 2008 | 190 | Location of debenture register | |
09 Sep 2008 | 287 | Registered office changed on 09/09/2008 from c/o king automotive systems LTD chelmarsh daimler green coventry CV6 3LT | |
02 Jul 2008 | AA | Group of companies' accounts made up to 30 June 2007 | |
10 Oct 2007 | 363a | Return made up to 18/08/07; full list of members | |
10 Oct 2007 | 288c | Director's particulars changed |