Advanced company searchLink opens in new window

HILL MCGLYNN (UK) LIMITED

Company number 07339376

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Aug 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2012 CH01 Director's details changed for Miss Nahida Shafi on 1 October 2011
12 Jan 2012 TM01 Termination of appointment of Nahida Shafi as a director on 1 October 2011
27 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
Statement of capital on 2011-05-27
  • GBP 1
27 May 2011 AP01 Appointment of Miss Nahida Shafi as a director
27 May 2011 AP01 Appointment of Miss Nahida Shafi as a director
26 May 2011 TM01 Termination of appointment of Jazz Singh as a director
24 Feb 2011 AR01 Annual return made up to 23 February 2011 with full list of shareholders
23 Feb 2011 AD01 Registered office address changed from Regent House 50 Frederick Street Birmingham West Midlands B1 3HR United Kingdom on 23 February 2011
23 Feb 2011 AP01 Appointment of Mr Jazz Singh as a director
23 Feb 2011 AD01 Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham B15 1RP United Kingdom on 23 February 2011
23 Feb 2011 TM01 Termination of appointment of Asgarali Rajabali as a director
09 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)