- Company Overview for HDS MARITIME LTD (05248821)
- Filing history for HDS MARITIME LTD (05248821)
- People for HDS MARITIME LTD (05248821)
- Charges for HDS MARITIME LTD (05248821)
- Insolvency for HDS MARITIME LTD (05248821)
- More for HDS MARITIME LTD (05248821)
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) |
---|---|---|---|
13 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 England on 1 September 2011 | |
01 Sep 2011 | 2.12B | Appointment of an administrator | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
17 Nov 2010 | AR01 |
Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-11-17
|
|
10 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 Robin O Connell on 4 October 2009 | |
09 Jun 2010 | TM01 | Termination of appointment of Margaret Hilton as a director | |
09 Jun 2010 | TM02 | Termination of appointment of Margaret Hilton as a secretary | |
09 Jun 2010 | AP03 | Appointment of Mrs Una O'connell as a secretary | |
09 Jun 2010 | TM01 | Termination of appointment of Margaret Anderson as a director | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
18 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Feb 2010 | TM01 | Termination of appointment of Margaret Anderson as a director | |
18 Feb 2010 | TM01 | Termination of appointment of Margaret Hilton as a director | |
07 Oct 2009 | AD01 | Registered office address changed from High House the Dyes Hindolveston Dereham Norfolk NR20 5DQ on 7 October 2009 | |
01 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
28 Jan 2009 | 288b | Appointment terminated director dave worsfold | |
22 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2007 | |
22 Jul 2008 | 363s | Return made up to 04/10/07; no change of members | |
22 Jul 2008 | 288a | Director appointed robin o connell | |
22 Jul 2008 | 288a | Director and secretary appointed margaret elizabeth hilton | |
19 Aug 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
03 Jul 2007 | 288b | Secretary resigned |