- Company Overview for HUMMINGBIRD ADVISORY SERVICES LIMITED (07755308)
- Filing history for HUMMINGBIRD ADVISORY SERVICES LIMITED (07755308)
- People for HUMMINGBIRD ADVISORY SERVICES LIMITED (07755308)
- Charges for HUMMINGBIRD ADVISORY SERVICES LIMITED (07755308)
- Insolvency for HUMMINGBIRD ADVISORY SERVICES LIMITED (07755308)
- More for HUMMINGBIRD ADVISORY SERVICES LIMITED (07755308)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Apr 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Apr 2013 | 600 | Appointment of a voluntary liquidator | |
23 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2013 | AD01 | Registered office address changed from 70 Wimpole Street London W1G 8AX United Kingdom on 27 March 2013 | |
27 Feb 2013 | TM01 | Termination of appointment of Paul James Hassall as a director on 26 February 2013 | |
27 Feb 2013 | AP01 | Appointment of Professor Charles Howard Stirton as a director on 26 February 2013 | |
08 Jan 2013 | AR01 |
Annual return made up to 30 August 2012 with full list of shareholders
Statement of capital on 2013-01-08
|
|
08 Jan 2013 | TM01 | Termination of appointment of Nicholas Charles George Andrews as a director on 3 December 2012 | |
04 Dec 2012 | TM01 | Termination of appointment of Nicholas Charles George Andrews as a director on 3 December 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr Paul James Hassall as a director on 4 December 2012 | |
04 Dec 2012 | AD01 | Registered office address changed from 4th Floor 10 Lower Grosvenor Place London SW1W 0EN United Kingdom on 4 December 2012 | |
20 Apr 2012 | AP01 | Appointment of Mr Nicholas Charles George Andrews as a director on 20 April 2012 | |
20 Apr 2012 | TM01 | Termination of appointment of Simon Malcolm Lees as a director on 20 April 2012 | |
16 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2011 | NEWINC |
Incorporation
|