CONTENT HUB LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR LEIGH SMITH

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH SMITH

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SMITH / 01/03/2013

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SMITH

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/03/127 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/07/1024 July 2010 DISS40 (DISS40(SOAD))

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/07/1019 July 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

08/06/108 June 2010 FIRST GAZETTE

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS DAVID SMITH / 01/03/2010

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH SMITH / 01/03/2010

View Document

23/03/0923 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED NICHOLAS DAVID SMITH

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW TROUNCE

View Document

28/03/0828 March 2008 SECRETARY APPOINTED HSJ NOMINEES LIMITED

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED LEIGH SMITH

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MATTHEW BRETT TROUNCE

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY NICHOLAS SMITH

View Document

27/03/0827 March 2008 SECRETARY APPOINTED NICHOLAS DAVID SMITH

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

06/03/086 March 2008 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