Advanced company searchLink opens in new window

HMV INVESTMENTS LIMITED

Company number 03702249

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
28 May 2013 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2013 TM01 Termination of appointment of Ian Peter Kenyon as a director on 31 January 2013
12 Mar 2013 TM01 Termination of appointment of Trevor Philip Moore as a director on 8 February 2013
28 Jan 2013 TM01 Termination of appointment of Elaine Marriner as a director on 24 January 2013
28 Jan 2013 TM02 Termination of appointment of Elaine Marriner as a secretary on 24 January 2013
11 Sep 2012 AP01 Appointment of Mr Ian Peter Kenyon as a director on 3 September 2012
11 Sep 2012 AP01 Appointment of Mr Trevor Philip Moore as a director on 3 September 2012
06 Sep 2012 TM01 Termination of appointment of Simon Richard Fox as a director on 3 September 2012
20 Aug 2012 AA Accounts for a dormant company made up to 28 April 2012
13 Mar 2012 AD01 Registered office address changed from Shelley House 2-4 York Road Maidenhead Berkshire SL6 1SR on 13 March 2012
27 Jan 2012 AR01 Annual return made up to 27 January 2012 with full list of shareholders
Statement of capital on 2012-01-27
  • GBP 2
16 Sep 2011 AA Accounts for a dormant company made up to 30 April 2011
16 Feb 2011 AR01 Annual return made up to 27 January 2011 with full list of shareholders
23 Dec 2010 TM01 Termination of appointment of Neil Bright as a director
30 Nov 2010 AA Accounts for a dormant company made up to 24 April 2010
16 Feb 2010 AR01 Annual return made up to 27 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Elaine Marriner on 16 February 2010
16 Feb 2010 CH01 Director's details changed for Simon Richard Fox on 16 February 2010
16 Feb 2010 CH03 Secretary's details changed for Elaine Marriner on 16 February 2010
16 Feb 2010 CH01 Director's details changed for Neil Irvine Bright on 16 February 2010
30 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Dec 2009 CC04 Statement of company's objects
16 Dec 2009 AA Accounts for a dormant company made up to 25 April 2009
23 Feb 2009 363a Return made up to 27/01/09; full list of members