- Company Overview for HDS SECURITIES LTD (05248611)
- Filing history for HDS SECURITIES LTD (05248611)
- People for HDS SECURITIES LTD (05248611)
- Charges for HDS SECURITIES LTD (05248611)
- Insolvency for HDS SECURITIES LTD (05248611)
- More for HDS SECURITIES LTD (05248611)
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) |
---|---|---|---|
11 Oct 2011 | 2.17B | Statement of administrator's proposal | |
01 Sep 2011 | AD01 | Registered office address changed from Junction Lodge Tilbury Freeport Tilbury Essex RM18 7EH on 1 September 2011 | |
01 Sep 2011 | 2.12B | Appointment of an administrator | |
17 Nov 2010 | AR01 |
Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-11-17
|
|
11 Jun 2010 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
10 Jun 2010 | CH01 | Director's details changed for Mrs Margaret Sheila Anderson on 4 October 2009 | |
10 Jun 2010 | CH01 | Director's details changed for Robin O' Connell on 4 October 2009 | |
10 Jun 2010 | CH01 | Director's details changed for Margaret Elizabeth Hilton on 4 October 2009 | |
18 Feb 2010 | TM01 | Termination of appointment of Margaret Hilton as a director | |
18 Feb 2010 | TM01 | Termination of appointment of Margaret Anderson as a director | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
11 Jan 2010 | AAMD | Amended accounts made up to 31 October 2008 | |
16 Dec 2009 | AD01 | Registered office address changed from Hds Securities Ltd Britannia House Brentwaters Business Park Rendlesham Suffolk IP12 2TW on 16 December 2009 | |
03 Dec 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Sep 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from, high house, the dyes hindolveston, dereham, norfolk, NR20 5DQ | |
11 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
28 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
18 Jun 2008 | 363s | Return made up to 04/10/07; no change of members | |
18 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
20 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
03 Jul 2007 | 288b | Secretary resigned | |
03 Jul 2007 | 288a | New secretary appointed;new director appointed |