Having been setup in 2006, High Definition Broadcast Services Ltd have registered office in South Yorkshire, it's status is listed as "Dissolved". We don't currently know the number of employees at High Definition Broadcast Services Ltd. The business does not have any directors listed.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 05 September 2014 | |
4.71 - Return of final meeting in members' voluntary winding-up | 05 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 24 October 2013 | |
RESOLUTIONS - N/A | 15 June 2012 | |
4.70 - N/A | 15 June 2012 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 15 June 2012 | |
AD01 - Change of registered office address | 14 June 2012 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 22 June 2011 | |
AA - Annual Accounts | 25 November 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AA - Annual Accounts | 05 January 2010 | |
363a - Annual Return | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 May 2009 | |
RESOLUTIONS - N/A | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
288a - Notice of appointment of directors or secretaries | 09 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
288b - Notice of resignation of directors or secretaries | 27 April 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
288a - Notice of appointment of directors or secretaries | 07 January 2009 | |
AA - Annual Accounts | 27 December 2008 | |
288b - Notice of resignation of directors or secretaries | 16 December 2008 | |
363a - Annual Return | 25 June 2008 | |
AA - Annual Accounts | 31 January 2008 | |
363s - Annual Return | 23 November 2007 | |
363a - Annual Return | 17 September 2007 | |
288b - Notice of resignation of directors or secretaries | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 2007 | |
225 - Change of Accounting Reference Date | 16 April 2007 | |
RESOLUTIONS - N/A | 09 October 2006 | |
RESOLUTIONS - N/A | 09 October 2006 | |
RESOLUTIONS - N/A | 09 October 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 October 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 09 October 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
288a - Notice of appointment of directors or secretaries | 25 September 2006 | |
288b - Notice of resignation of directors or secretaries | 22 September 2006 | |
395 - Particulars of a mortgage or charge | 16 September 2006 | |
288a - Notice of appointment of directors or secretaries | 11 September 2006 | |
287 - Change in situation or address of Registered Office | 23 August 2006 | |
CERTNM - Change of name certificate | 30 June 2006 | |
NEWINC - New incorporation documents | 21 June 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 September 2006 | Fully Satisfied |
N/A |