- Company Overview for HALLMARK BUSINESS SERVICES LTD (07070144)
- Filing history for HALLMARK BUSINESS SERVICES LTD (07070144)
- People for HALLMARK BUSINESS SERVICES LTD (07070144)
- More for HALLMARK BUSINESS SERVICES LTD (07070144)
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 Sep 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Jan 2011 | AR01 |
Annual return made up to 9 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
|
|
17 Jan 2011 | AD01 | Registered office address changed from 43 Temple Row Birmingham B2 5LS United Kingdom on 17 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Yusuf Abubaker Ghanti on 1 September 2010 | |
13 Oct 2010 | TM01 | Termination of appointment of Davinder Bassan as a director | |
01 Oct 2010 | AP01 | Appointment of Yusuf Abubaker Ghanti as a director | |
20 Aug 2010 | AD01 | Registered office address changed from 33 Robin Hood Lane Birmingham West Midlands B28 0LJ on 20 August 2010 | |
09 Aug 2010 | AP01 | Appointment of Mr Davinder Bassan as a director | |
09 Aug 2010 | TM01 | Termination of appointment of Mohammad Idriss as a director | |
07 Apr 2010 | CH01 | Director's details changed for Mr Mazher Idriss on 1 January 2010 | |
18 Nov 2009 | AD01 | Registered office address changed from 43 Temple Row Birmingham B2 5ZS United Kingdom on 18 November 2009 | |
09 Nov 2009 | NEWINC | Incorporation |