HQME LIMITED - History of Changes


DateDescription
2019-12-12 update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2017-12-08 update company_status Active - Proposal to Strike off => Liquidation
2017-11-17 update statutory_documents ORDER OF COURT TO WIND UP
2017-11-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2017-10-07 update company_status Active => Active - Proposal to Strike off
2017-09-26 update statutory_documents FIRST GAZETTE
2017-06-07 delete address 96 PRINCETOWN ROAD BANGOR COUNTY DOWN BT20 3TG
2017-06-07 insert address RIVER HOUSE, CASTLE LANE, COLERAINE CASTLE LANE COLERAINE NORTHERN IRELAND BT51 3DR
2017-06-07 update registered_address
2017-05-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2017 FROM 96 PRINCETOWN ROAD BANGOR COUNTY DOWN BT20 3TG
2016-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-10-31
2016-08-07 update accounts_next_due_date 2016-07-06 => 2017-07-31
2016-07-06 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 96 PRINCETOWN ROAD BANGOR COUNTY DOWN NORTHERN IRELAND BT20 3TG
2015-11-08 insert address 96 PRINCETOWN ROAD BANGOR COUNTY DOWN BT20 3TG
2015-11-08 insert sic_code 08990 - Other mining and quarrying n.e.c.
2015-11-08 insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
2015-11-08 insert sic_code 49410 - Freight transport by road
2015-11-08 update registered_address
2015-11-08 update returns_last_madeup_date null => 2015-10-06
2015-11-08 update returns_next_due_date 2015-11-03 => 2016-11-03
2015-10-10 update statutory_documents 06/10/15 FULL LIST
2014-10-06 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION