Advanced company searchLink opens in new window

HNH DUNDEE LIMITED

Company number SC341041

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)
03 Dec 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
19 May 2010 AR01 Annual return made up to 9 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
  • GBP 1
14 Jan 2010 AR01 Annual return made up to 9 April 2009 with full list of shareholders
14 Jan 2010 AP01 Appointment of Muhammad Zeeshan Abdul Hameed as a director
14 Sep 2009 288c Secretary's Change of Particulars / muhammad hameed / 16/06/2009 / HouseName/Number was: 28, now: 50; Street was: panmure street, now: unicorn court; Area was: broughty ferry, now: city quay; Post Code was: DD5 2ER, now:
06 May 2009 288b Appointment Terminated Director graeme mckenzie
16 Apr 2009 287 Registered office changed on 16/04/2009 from 11 dudhope terrace dundee DD3 6TS united kingdom
26 Feb 2009 288b Appointment Terminated Director muhammad abdul hameed
30 Sep 2008 288a Director appointed muhammad zeeshan abdul hameed
25 Sep 2008 288a Director appointed graeme mckenzie
25 Sep 2008 288a Secretary appointed muhammad zeeshan abdul hameed
25 Sep 2008 288b Appointment Terminated Secretary alexander squires
17 Sep 2008 288b Appointment Terminated Director muhammad abdul hameed
17 Sep 2008 225 Accounting reference date extended from 30/04/2009 to 31/07/2009
19 Aug 2008 288b Appointment Terminated Director romana saleem
05 Jun 2008 288a Director appointed muhammad zeeshan abdul hameed
09 Apr 2008 NEWINC Incorporation