H.T.C. MANAGEMENT SERVICES LIMITED

04221732
KINGSLEY HALL 20 BAILEY LANE MANCHESTER AIRPORT MANCHESTER M90 4AN

Documents

Documents
Date Category Description Pages
11 Feb 2020 gazette Gazette Dissolved Voluntary 1 Buy now
11 Jan 2020 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
26 Nov 2019 gazette Gazette Notice Voluntary 1 Buy now
13 Nov 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
17 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 officers Termination of appointment of director (Matthew James Hanson) 1 Buy now
10 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2018 accounts Annual Accounts 19 Buy now
11 Sep 2018 officers Termination of appointment of director (Michael Vivaldi) 1 Buy now
11 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Nov 2017 officers Appointment of director (Timothy Garnet Bowen) 2 Buy now
14 Nov 2017 officers Appointment of director (Matthew James Hanson) 2 Buy now
06 Oct 2017 accounts Annual Accounts 18 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 May 2017 officers Appointment of director (Mr Dan Squiller) 2 Buy now
16 May 2017 officers Termination of appointment of director (Richard Coffey) 1 Buy now
21 Dec 2016 officers Termination of appointment of secretary (Richard Talbot Christopher) 1 Buy now
12 Oct 2016 accounts Annual Accounts 26 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Jul 2016 annual-return Annual Return 7 Buy now
06 Jul 2016 officers Termination of appointment of director (Cameron Manners) 1 Buy now
10 Feb 2016 accounts Annual Accounts 3 Buy now
18 Jan 2016 officers Termination of appointment of director (Richard Talbot Christopher) 1 Buy now
27 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2015 resolution Resolution 8 Buy now
09 Oct 2015 officers Appointment of director (Mr Michael Vivaldi) 2 Buy now
09 Oct 2015 officers Termination of appointment of director (Leonard James Ellison) 1 Buy now
05 Oct 2015 officers Termination of appointment of director (Mark Edward Lacey) 1 Buy now
30 Sep 2015 mortgage Registration of a charge 48 Buy now
28 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
14 Sep 2015 mortgage Statement of satisfaction of a charge 1 Buy now
21 Aug 2015 officers Appointment of director (Mr Cameron Manners) 2 Buy now
03 Aug 2015 officers Appointment of director (Mr Richard Coffey) 2 Buy now
02 Jul 2015 annual-return Annual Return 6 Buy now
26 Feb 2015 accounts Annual Accounts 4 Buy now
27 May 2014 annual-return Annual Return 6 Buy now
31 Jan 2014 accounts Annual Accounts 4 Buy now
29 May 2013 annual-return Annual Return 6 Buy now
25 Jan 2013 accounts Annual Accounts 4 Buy now
20 Jun 2012 annual-return Annual Return 6 Buy now
05 Mar 2012 officers Change of particulars for director (Mr Mark Edward Lacey) 2 Buy now
12 Jan 2012 accounts Annual Accounts 4 Buy now
24 Sep 2011 mortgage Particulars of a mortgage or charge 5 Buy now
03 Jun 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 accounts Annual Accounts 4 Buy now
12 Nov 2010 mortgage Particulars of a mortgage or charge 10 Buy now
17 Jun 2010 officers Change of particulars for director (Mr Mark Edward Lacey) 2 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
16 Jun 2010 officers Change of particulars for director (Leonard James Ellison) 2 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jun 2010 mortgage Particulars of a mortgage or charge 10 Buy now
22 Jan 2010 accounts Annual Accounts 7 Buy now
01 Jun 2009 annual-return Return made up to 22/05/09; full list of members 4 Buy now
02 Mar 2009 accounts Annual Accounts 7 Buy now
03 Sep 2008 annual-return Return made up to 22/05/08; full list of members 4 Buy now
16 Jul 2008 officers Director appointed leonard james ellison 2 Buy now
29 Feb 2008 accounts Annual Accounts 7 Buy now
31 Aug 2007 annual-return Return made up to 22/05/07; no change of members 7 Buy now
11 Jun 2007 accounts Annual Accounts 7 Buy now
01 Jun 2006 annual-return Return made up to 22/05/06; full list of members 7 Buy now
30 Jan 2006 accounts Annual Accounts 7 Buy now
18 May 2005 annual-return Return made up to 22/05/05; full list of members 7 Buy now
02 Mar 2005 accounts Annual Accounts 7 Buy now
09 Jun 2004 annual-return Return made up to 22/05/04; full list of members 7 Buy now
25 Nov 2003 accounts Annual Accounts 6 Buy now
27 May 2003 annual-return Return made up to 22/05/03; full list of members 7 Buy now
11 Feb 2003 accounts Annual Accounts 7 Buy now
01 Jul 2002 annual-return Return made up to 22/05/02; full list of members 8 Buy now
25 Sep 2001 capital Ad 31/07/01--------- £ si 30@1=30 £ ic 2/32 2 Buy now
25 Sep 2001 address Registered office changed on 25/09/01 from: c/o conway & co rocburgh house hill street wrexham LL11 1SN 1 Buy now
25 Sep 2001 accounts Accounting reference date shortened from 31/05/02 to 30/04/02 1 Buy now
03 Aug 2001 mortgage Particulars of mortgage/charge 4 Buy now
16 Jun 2001 officers New secretary appointed;new director appointed 2 Buy now
16 Jun 2001 officers New director appointed 2 Buy now
16 Jun 2001 officers Director resigned 1 Buy now
16 Jun 2001 officers Secretary resigned 1 Buy now
22 May 2001 incorporation Incorporation Company 20 Buy now