Advanced company searchLink opens in new window

HADMAT LIMITED

Company number SC096793

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)
18 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2018 AA Micro company accounts made up to 31 January 2016
15 Jun 2018 AA Micro company accounts made up to 31 January 2015
12 Jun 2018 AA Micro company accounts made up to 31 January 2014
03 Apr 2018 AR01 Annual return made up to 31 December 2014
03 Apr 2018 AR01 Annual return made up to 31 December 2013
14 Mar 2018 AA Total exemption small company accounts made up to 31 January 2013
26 Feb 2018 CS01 Confirmation statement made on 31 December 2017 with updates
08 Feb 2018 CS01 Confirmation statement made on 31 December 2016 with updates
08 Feb 2018 PSC01 Notification of Marilena Vassalos as a person with significant control on 6 April 2016
06 Feb 2018 AD01 Registered office address changed from , Titanium 1 Kings Inch Place, Renfrew, PA4 8WF to 974 Pollokshaws Road Glasgow G41 2HA on 6 February 2018
01 Aug 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
07 May 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2011
18 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
Statement of capital on 2013-01-18
  • GBP 9,100
18 Jan 2013 CH01 Director's details changed for Mrs Marilena Vassalos on 31 December 2012
20 Oct 2012 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2012 AD01 Registered office address changed from , Sherwood House, 7 Glasgow Road, Paisley, PA1 3QS on 19 October 2012
19 Oct 2012 AR01 Annual return made up to 31 December 2011
  • ANNOTATION A second filed AR01 was registered on 07/05/2013.
16 Oct 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
16 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
11 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Feb 2010 TM02 Termination of appointment of Stephen Mercer as a secretary
05 Feb 2010 AP03 Appointment of Dracos Vassalos as a secretary