Hme Technology Ltd was established in 1988, it has a status of "Liquidation". There are 3 directors listed as Hale, Jacqueline Rose, Turner, Paul, Wood, Brian Anthony for the business. This organisation is VAT Registered in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TURNER, Paul | 01 May 1992 | 31 July 2005 | 1 |
WOOD, Brian Anthony | 06 February 2017 | 15 June 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HALE, Jacqueline Rose | 16 January 2017 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 29 April 2019 | |
RESOLUTIONS - N/A | 27 April 2019 | |
LIQ02 - N/A | 27 April 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 27 April 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
TM01 - Termination of appointment of director | 14 February 2019 | |
AA - Annual Accounts | 14 February 2019 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 27 April 2018 | |
MR01 - N/A | 30 January 2018 | |
MR05 - N/A | 27 January 2018 | |
CS01 - N/A | 12 September 2017 | |
TM01 - Termination of appointment of director | 15 June 2017 | |
AP01 - Appointment of director | 24 May 2017 | |
CS01 - N/A | 14 February 2017 | |
AP03 - Appointment of secretary | 26 January 2017 | |
TM02 - Termination of appointment of secretary | 25 January 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AA - Annual Accounts | 27 July 2016 | |
AA01 - Change of accounting reference date | 25 April 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 03 February 2015 | |
AR01 - Annual Return | 26 February 2014 | |
AA - Annual Accounts | 10 December 2013 | |
MR04 - N/A | 21 June 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 14 December 2012 | |
AR01 - Annual Return | 21 February 2012 | |
MG01 - Particulars of a mortgage or charge | 02 December 2011 | |
AA - Annual Accounts | 24 November 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 04 November 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH03 - Change of particulars for secretary | 04 October 2010 | |
AR01 - Annual Return | 16 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
CH01 - Change of particulars for director | 15 March 2010 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 11 July 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 23 October 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 08 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288a - Notice of appointment of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
288b - Notice of resignation of directors or secretaries | 01 July 2008 | |
363a - Annual Return | 27 February 2008 | |
353 - Register of members | 26 February 2008 | |
AAMD - Amended Accounts | 05 February 2008 | |
AA - Annual Accounts | 28 September 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
RESOLUTIONS - N/A | 25 July 2007 | |
225 - Change of Accounting Reference Date | 16 July 2007 | |
363a - Annual Return | 09 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 April 2007 | |
AA - Annual Accounts | 29 August 2006 | |
RESOLUTIONS - N/A | 16 August 2006 | |
363s - Annual Return | 12 April 2006 | |
AA - Annual Accounts | 22 March 2006 | |
288b - Notice of resignation of directors or secretaries | 04 October 2005 | |
AA - Annual Accounts | 09 May 2005 | |
RESOLUTIONS - N/A | 05 April 2005 | |
363s - Annual Return | 09 February 2005 | |
288b - Notice of resignation of directors or secretaries | 27 January 2005 | |
363s - Annual Return | 07 February 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 04 September 2002 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 20 February 2002 | |
395 - Particulars of a mortgage or charge | 23 November 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 November 2001 | |
CERTNM - Change of name certificate | 14 June 2001 | |
AA - Annual Accounts | 30 April 2001 | |
363s - Annual Return | 14 February 2001 | |
363s - Annual Return | 31 January 2000 | |
288a - Notice of appointment of directors or secretaries | 16 November 1999 | |
AA - Annual Accounts | 26 July 1999 | |
363s - Annual Return | 15 March 1999 | |
AA - Annual Accounts | 08 September 1998 | |
363s - Annual Return | 20 April 1998 | |
AA - Annual Accounts | 29 August 1997 | |
363s - Annual Return | 22 April 1997 | |
AA - Annual Accounts | 17 February 1997 | |
AA - Annual Accounts | 13 February 1996 | |
363s - Annual Return | 13 February 1996 | |
288 - N/A | 13 February 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 20 June 1995 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 20 June 1995 | |
88(2)P - N/A | 01 June 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363s - Annual Return | 30 January 1995 | |
AUD - Auditor's letter of resignation | 15 January 1995 | |
288 - N/A | 01 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 June 1994 | |
363s - Annual Return | 18 February 1994 | |
AA - Annual Accounts | 18 February 1994 | |
CERTNM - Change of name certificate | 04 October 1993 | |
288 - N/A | 14 September 1993 | |
395 - Particulars of a mortgage or charge | 29 May 1993 | |
395 - Particulars of a mortgage or charge | 12 February 1993 | |
363s - Annual Return | 08 February 1993 | |
288 - N/A | 05 February 1993 | |
288 - N/A | 05 February 1993 | |
AA - Annual Accounts | 05 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 May 1992 | |
288 - N/A | 08 May 1992 | |
287 - Change in situation or address of Registered Office | 13 April 1992 | |
363s - Annual Return | 05 March 1992 | |
AA - Annual Accounts | 05 March 1992 | |
363a - Annual Return | 14 May 1991 | |
AA - Annual Accounts | 09 April 1991 | |
363 - Annual Return | 09 April 1991 | |
288 - N/A | 19 December 1990 | |
287 - Change in situation or address of Registered Office | 14 August 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 June 1990 | |
RESOLUTIONS - N/A | 01 May 1990 | |
AA - Annual Accounts | 01 May 1990 | |
363 - Annual Return | 05 April 1990 | |
288 - N/A | 09 February 1990 | |
395 - Particulars of a mortgage or charge | 17 January 1990 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 August 1989 | |
88(2)C - N/A | 15 August 1989 | |
RESOLUTIONS - N/A | 07 August 1989 | |
CERTNM - Change of name certificate | 01 September 1988 | |
288 - N/A | 18 August 1988 | |
NEWINC - New incorporation documents | 27 July 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2018 | Outstanding |
N/A |
Debenture | 01 December 2011 | Outstanding |
N/A |
Debenture | 14 November 2001 | Fully Satisfied |
N/A |
Credit agreement | 13 May 1993 | Fully Satisfied |
N/A |
Guarantee and debenture | 28 January 1993 | Fully Satisfied |
N/A |
Debenture | 08 January 1990 | Fully Satisfied |
N/A |