COLIN HOOD SYSTEMS ENGINEERING LIMITED

Company Documents

DateDescription
08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM
PACIOLI HOUSE 9 BROOKFIELD DUNCAN CLOSE
MOULTON PARK
NORTHAMPTON
NORTHANTS
NN3 6WL

View Document

07/07/147 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/07/147 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

07/07/147 July 2014 DECLARATION OF SOLVENCY

View Document

02/04/142 April 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/04/1311 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/05/1229 May 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 4 CYRUS WAY CYGNET PARK, HAMPTON PETERBOROUGH CAMBRIDGESHIRE PE7 8HP UNITED KINGDOM

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/03/1111 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

09/12/109 December 2010 COMPANY NAME CHANGED HOOD SYSTEMS ENGINEERING LIMITED CERTIFICATE ISSUED ON 09/12/10

View Document

15/11/1015 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/11/1015 November 2010 CHANGE OF NAME 03/11/2010

View Document

05/03/105 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information