- Company Overview for HMS (914) LIMITED (SC423190)
- Filing history for HMS (914) LIMITED (SC423190)
- People for HMS (914) LIMITED (SC423190)
- More for HMS (914) LIMITED (SC423190)
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) |
---|---|---|---|
20 Dec 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Feb 2013 | TM01 | Termination of appointment of Thomas Coakley as a director on 24 January 2013 | |
16 May 2012 | AP01 | Appointment of Mr Thomas Coakley as a director on 9 May 2012 | |
15 May 2012 | AP01 | Appointment of Mr Steven George James Mccolm as a director on 9 May 2012 | |
15 May 2012 | AP01 | Appointment of Adam Thomas Coakley as a director on 9 May 2012 | |
15 May 2012 | AP03 | Appointment of Steven George James Mccolm as a secretary on 9 May 2012 | |
14 May 2012 | RESOLUTIONS |
Resolutions
|
|
14 May 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
09 May 2012 | AD01 | Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland on 9 May 2012 | |
09 May 2012 | TM02 | Termination of appointment of Hms Secretaries Limited as a secretary on 9 May 2012 | |
09 May 2012 | TM01 | Termination of appointment of Hms Directors Limited as a director on 9 May 2012 | |
09 May 2012 | TM01 | Termination of appointment of Donald John Munro as a director on 9 May 2012 | |
01 May 2012 | NEWINC |
Incorporation
|