CRAIG HUBERT LIMITED

Company Documents

DateDescription
18/09/1318 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2013

View Document

14/03/1314 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2013

View Document

18/09/1218 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2012

View Document

13/03/1213 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2012

View Document

12/09/1112 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/09/2011

View Document

14/03/1114 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/03/2011:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009141,00009445

View Document

22/03/1022 March 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/03/1022 March 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/02/1017 February 2010 REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 20 RAINSFORD ROAD CHELMSFORD ESSEX CM1 2QD

View Document

12/12/0912 December 2009 DISS40 (DISS40(SOAD))

View Document

10/12/0910 December 2009 Annual return made up to 10 August 2009 with full list of shareholders

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/09 FROM: BOUNDARY HOUSE GROUND FLOOR 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 August 2007

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

05/08/045 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: BOUNDARY HOUSE 4 COUNTY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0RE

View Document

30/08/0230 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 30/08/02

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

13/11/0113 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

25/10/0125 October 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 RETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/007 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 10/08/99; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 10/08/98; NO CHANGE OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

31/10/9731 October 1997 RETURN MADE UP TO 10/08/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 10/08/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 SECRETARY RESIGNED

View Document

10/08/9510 August 1995 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