HEMINGWAY MANAGEMENT SERVICES LIMITED

99 Leigh Road, Eastleigh, SO5 9DS, Hampshire
StatusDISSOLVED
Company No.05253450
CategoryPrivate Limited Company
Incorporated07 Oct 2004
Age19 years, 8 months, 25 days
JurisdictionEngland Wales
Dissolution21 May 2013
Years11 years, 1 month, 11 days

SUMMARY

HEMINGWAY MANAGEMENT SERVICES LIMITED is an dissolved private limited company with number 05253450. It was incorporated 19 years, 8 months, 25 days ago, on 07 October 2004 and it was dissolved 11 years, 1 month, 11 days ago, on 21 May 2013. The company address is 99 Leigh Road, Eastleigh, SO5 9DS, Hampshire.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Maitland

Termination date: 2012-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2012

Action Date: 12 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Ellen Mccouley Cummins

Appointment date: 2012-04-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 07 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Maitland

Documents

View document PDF

Termination director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Wills

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Maitland

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2010

Action Date: 07 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-07

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jan 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA01

Made up date: 2009-04-30

New date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2009

Action Date: 07 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-07

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Oct 2009

Action Date: 28 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-28

Old address: C/O Clarke Willmott 1 Georges Square Bristol BS1 6BA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/08; full list of members

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Officers

Type: 288a

Description: Director appointed david wills

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminate, Director Richard Faras Visick Logged Form

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 22 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 29 Dec 2005

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/05 to 30/04/05

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/10/05; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Oct 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARMONA SEIS S.L.

BRANCH REGISTRATION,,

Number:FC027710
Status:ACTIVE
Category:Other company type

KINGSLEY PINE HOLDINGS LIMITED

GROUP OFFICES GREEN LANE,NANTWICH,CW5 6BN

Number:01817884
Status:ACTIVE
Category:Private Limited Company
Number:LP016852
Status:ACTIVE
Category:Limited Partnership

MANNASTORES LTD

122 SNOWSHILL ROAD,LONDON,E12 6BB

Number:07251068
Status:ACTIVE
Category:Private Limited Company

MCCARTHY CONSULTANCY ASSOCIATES LIMITED

12 MANOR ROAD,EAST GRINSTEAD,RH19 1LR

Number:10921830
Status:ACTIVE
Category:Private Limited Company

TIDOA LTD

22 VICEROY COURT,NORTHWOOD,HA6 3ND

Number:11585963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source