Hgs Consultancy Ltd was registered on 17 October 2006, it's status is listed as "Liquidation". We don't know the number of employees at Hgs Consultancy Ltd. There is only one director listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCFARLANE, Angela Mary | 17 October 2006 | - | 1 |
Document Type | Date | |
---|---|---|
COCOMP - Order to wind up | 21 December 2011 | |
DISS40 - Notice of striking-off action discontinued | 07 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 04 May 2011 | |
DISS16(SOAS) - N/A | 09 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
TM01 - Termination of appointment of director | 02 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
AR01 - Annual Return | 16 December 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 16 December 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
CH03 - Change of particulars for secretary | 16 December 2009 | |
CH01 - Change of particulars for director | 16 December 2009 | |
363a - Annual Return | 11 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 February 2009 | |
395 - Particulars of a mortgage or charge | 31 December 2008 | |
AA - Annual Accounts | 15 August 2008 | |
287 - Change in situation or address of Registered Office | 06 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 November 2007 | |
225 - Change of Accounting Reference Date | 26 November 2007 | |
363s - Annual Return | 05 November 2007 | |
395 - Particulars of a mortgage or charge | 21 June 2007 | |
288a - Notice of appointment of directors or secretaries | 23 April 2007 | |
288b - Notice of resignation of directors or secretaries | 27 February 2007 | |
NEWINC - New incorporation documents | 17 October 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 12 December 2008 | Outstanding |
N/A |
Charge of deposit | 09 June 2007 | Outstanding |
N/A |