- Company Overview for HEMICK LIMITED (05790090)
- Filing history for HEMICK LIMITED (05790090)
- People for HEMICK LIMITED (05790090)
- Charges for HEMICK LIMITED (05790090)
- More for HEMICK LIMITED (05790090)
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) |
---|---|---|---|
06 May 2010 | AR01 | Annual return made up to 21 April 2010 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Jagdish Chandra Chaudhry on 21 April 2010 | |
06 May 2010 | CH01 | Director's details changed for Hema Chaudhry on 21 April 2010 | |
30 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
30 Apr 2009 | 363a | Return made up to 21/04/09; full list of members | |
22 Sep 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
10 Sep 2008 | 287 | Registered office changed on 10/09/2008 from 15 adelaide road southall middlesex UB2 5PX | |
01 May 2008 | AA | Total exemption small company accounts made up to 31 December 2006 | |
24 Apr 2008 | 363a | Return made up to 21/04/08; full list of members | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
27 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
12 Jun 2007 | 363s | Return made up to 21/04/07; full list of members | |
30 May 2006 | 88(3) | Particulars of contract relating to shares | |
30 May 2006 | 88(2)R | Ad 28/04/06--------- £ si 990@1=990 £ ic 10/1000 | |
30 May 2006 | RESOLUTIONS |
Resolutions
|
|
15 May 2006 | RESOLUTIONS |
Resolutions
|
|
15 May 2006 | 225 | Accounting reference date shortened from 30/04/07 to 31/12/06 | |
21 Apr 2006 | NEWINC | Incorporation |