ANDREW HEPWORTH MARKETING LTD

Company Documents

DateDescription
15/07/1415 July 2014 STRUCK OFF AND DISSOLVED

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

19/07/1319 July 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 30 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

14/06/1214 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEPWORTH

View Document

30/03/1230 March 2012 Annual accounts for year ending 30 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 March 2011

View Document

27/06/1127 June 2011 PREVEXT FROM 30/09/2010 TO 30/03/2011

View Document

26/05/1126 May 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

18/11/1018 November 2010 VARYING SHARE RIGHTS AND NAMES

View Document

18/11/1018 November 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/1022 September 2010 NC INC ALREADY ADJUSTED 07/09/2010

View Document

07/09/107 September 2010 COMPANY NAME CHANGED CLIFF HILL CONSTRUCTION & DEVELOPMENT LIMITED
CERTIFICATE ISSUED ON 07/09/10

View Document

07/09/107 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/05/1026 May 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

24/07/0924 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 SECRETARY'S PARTICULARS CHANGED

View Document

31/07/0731 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/0716 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM:
PRINCESS WORKS
BIRDS ROYD LANE
BRIGHOUSE
WEST YORKSHIRE HD6 1LJ

View Document

09/11/069 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM:
BIRKBY HOUSE
BAILIFF BRIDGE
BRIGHOUSE
W YORKSHIRE HD6 4JJ

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 REGISTERED OFFICE CHANGED ON 15/06/06 FROM:
3 UPPERHEAD ROW
HUDDERSFIELD
WEST YORKSHIRE HD1 2JL

View Document

21/07/0521 July 2005 ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/09/06

View Document

23/05/0523 May 2005 NEW SECRETARY APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

20/05/0520 May 2005 SECRETARY RESIGNED

View Document

20/05/0520 May 2005 REGISTERED OFFICE CHANGED ON 20/05/05 FROM:
61 FAIRVIEW AVENUE, WIGMORE
GILLINGHAM
KENT
ME8 0QP

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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