HWG CUBED LTD.

Company Documents

DateDescription
13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
CRANE SERVICES LTD
PLATTS ROAD
STOURBRIDGE
WEST MIDLANDS
DY8 4YR

View Document

12/02/1412 February 2014 DECLARATION OF SOLVENCY

View Document

12/02/1412 February 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/02/1412 February 2014 SPECIAL RESOLUTION TO WIND UP

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED CRANE SERVICES LIMITED
CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/01/1424 January 2014 CHANGE OF NAME 18/01/2014

View Document

24/01/1424 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/12/1320 December 2013 Annual return made up to 4 December 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/12/127 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/12/1112 December 2011 Annual return made up to 4 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN JANE LEWIS / 06/12/2011

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1010 December 2010 Annual return made up to 4 December 2010 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES JOSEPH LEWIS / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANE LEWIS / 11/12/2009

View Document

11/12/0911 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB

View Document

11/12/0911 December 2009 SAIL ADDRESS CREATED

View Document

26/01/0926 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR'S PARTICULARS SUSAN LEWIS

View Document

26/01/0926 January 2009 SECRETARY'S PARTICULARS SUSAN LEWIS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED MABEL LEWIS

View Document

22/01/0822 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0526 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

01/12/041 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/11/026 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

20/12/0020 December 2000 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

07/01/007 January 2000 REGISTERED OFFICE CHANGED ON 07/01/00 FROM: 3 FIRS STREET DUDLEY WEST MIDLANDS DY2 7DN

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

20/05/9920 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/9826 November 1998 RETURN MADE UP TO 04/12/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/12/975 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

09/12/969 December 1996 RETURN MADE UP TO 04/12/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/12/96

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 04/12/95; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

05/12/945 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/945 December 1994 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

11/02/9411 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/9314 December 1993 RETURN MADE UP TO 04/12/93; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 14/12/93;DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93

View Document

14/12/9314 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/931 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/933 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 RETURN MADE UP TO 04/12/92; FULL LIST OF MEMBERS

View Document

22/05/9222 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

13/12/9113 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

26/04/9126 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/918 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

18/01/9018 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/8921 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

25/01/8925 January 1989 RETURN MADE UP TO 02/12/88; FULL LIST OF MEMBERS

View Document

24/06/8824 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/03/888 March 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

29/04/8729 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

View Document

08/09/868 September 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company