ANDREW HULME LIMITED

Company Documents

DateDescription
02/07/132 July 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/03/1319 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 APPLICATION FOR STRIKING-OFF

View Document

16/03/1216 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

12/03/1212 March 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

08/03/118 March 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

07/02/117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

03/02/103 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

26/01/1026 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER HULME / 01/10/2009

View Document

26/01/1026 January 2010 SAIL ADDRESS CREATED

View Document

26/01/1026 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

16/01/0916 January 2009 SECRETARY'S CHANGE OF PARTICULARS / BRENDA HULME / 01/12/2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

02/01/082 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 SECRETARY RESIGNED

View Document

06/06/056 June 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/11/05

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 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