- Company Overview for THE HEARING COMPANY (GLASGOW) LIMITED (06462552)
- Filing history for THE HEARING COMPANY (GLASGOW) LIMITED (06462552)
- People for THE HEARING COMPANY (GLASGOW) LIMITED (06462552)
- Charges for THE HEARING COMPANY (GLASGOW) LIMITED (06462552)
- More for THE HEARING COMPANY (GLASGOW) LIMITED (06462552)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Aug 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2011 | DS01 | Application to strike the company off the register | |
06 Jan 2011 | TM01 | Termination of appointment of Greg Clements as a director | |
06 Aug 2010 | AA | Accounts for a small company made up to 25 October 2009 | |
26 May 2010 | AD01 | Registered office address changed from Monaco House Bristol Street Birmingham B5 7AR on 26 May 2010 | |
04 Jan 2010 | AR01 |
Annual return made up to 3 January 2010 with full list of shareholders
Statement of capital on 2010-01-04
|
|
04 Jan 2010 | CH01 | Director's details changed for Mr Mark Andrew Georgevic on 1 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Nicholas James Georgevic on 1 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Mr Peter Julian Worthington on 1 December 2009 | |
04 Jan 2010 | CH01 | Director's details changed for Greg Clements on 1 December 2009 | |
01 Sep 2009 | AA | Accounts for a small company made up to 26 October 2008 | |
14 May 2009 | 225 | Accounting reference date shortened from 31/01/2009 to 31/10/2008 | |
05 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
05 Jan 2009 | 288c | Director's Change of Particulars / mark georgevic / 01/05/2008 / HouseName/Number was: , now: monaco house; Street was: the laurels 15A westfield road, now: bristol street; Area was: edgbaston, now: ; Post Code was: B15 3QF, now: B5 7AR | |
05 Jan 2009 | 288c | Director and Secretary's Change of Particulars / nicholas georgevic / 01/05/2008 / HouseName/Number was: , now: monaco house; Street was: blythe court, now: bristol street; Area was: 7 norfolk road, edgbaston, now: ; Post Code was: B15 3QD, now: B5 7AR | |
05 Aug 2008 | 288a | Director appointed gregory clements | |
18 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Jul 2008 | 122 | Conve | |
17 Jul 2008 | 88(2) | Ad 07/07/08 gbp si 98@1=98 gbp ic 2/100 | |
17 Jul 2008 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2008 | CERTNM | Company name changed the hearing company (carlisle) LIMITED\certificate issued on 09/06/08 | |
03 Jan 2008 | NEWINC | Incorporation |