28 November 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
28 November 2014 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
8 August 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
8 August 2014 | First Gazette notice for voluntary strike-off | 1 page |
---|
28 July 2014 | Application to strike the company off the register | 3 pages |
---|
28 July 2014 | Application to strike the company off the register | 3 pages |
---|
26 February 2014 | Registered office address changed from Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL on 26 February 2014 | 2 pages |
---|
26 February 2014 | Registered office address changed from Tods Murray Llp 33 Bothwell Street Glasgow G2 6NL on 26 February 2014 | 2 pages |
---|
6 February 2014 | Resolutions - RES15 ‐ Change company name resolution on 2014-01-31
| 1 page |
---|
6 February 2014 | Company name changed hmfc LIMITED\certificate issued on 06/02/14 | 3 pages |
---|
6 February 2014 | Company name changed hmfc LIMITED\certificate issued on 06/02/14 | 3 pages |
---|
6 February 2014 | Resolutions - RES15 ‐ Change company name resolution on 2014-01-31
| 1 page |
---|
17 June 2013 | Registered office address changed from 26 Provost Walker Court Cuddyside Peebles Scottish Borders EH45 8SG Scotland on 17 June 2013 | 2 pages |
---|
17 June 2013 | Registered office address changed from 26 Provost Walker Court Cuddyside Peebles Scottish Borders EH45 8SG Scotland on 17 June 2013 | 2 pages |
---|
10 June 2013 | Incorporation Statement of capital on 2013-06-10 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|
10 June 2013 | Incorporation Statement of capital on 2013-06-10 - MODEL ARTICLES ‐ Model articles adopted
| 7 pages |
---|