DAVID HICKS INDUSTRIES LIMITED

Company Documents

DateDescription
10/08/1610 August 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1610 May 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

27/05/1527 May 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/03/2015

View Document

16/05/1516 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM CHANTREY VELLACOTT DFK 73-75 HIGH STREET STEVENAGE HERTS SG1 3HR

View Document

28/03/1428 March 2014 DECLARATION OF SOLVENCY

View Document

28/03/1428 March 2014 SPECIAL RESOLUTION TO WIND UP

View Document

28/03/1428 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/12/1324 December 2013 Annual return made up to 22 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/12/1224 December 2012 Annual return made up to 22 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COATS / 17/12/2012

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/12/1123 December 2011 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COATS / 13/12/2011

View Document

27/01/1127 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/12/1029 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

15/03/1015 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD HICKS / 01/10/2009

View Document

15/01/1015 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA JANE MYERS / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH KATE WESTON / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE COATS / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEILAH KATHLEEN HICKS / 01/10/2009

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 GBP IC 13850/8950 09/07/08 GBP SR 4900@1=4900

View Document

25/07/0825 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM C/O CHANTREY VELLACOTT DFK GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTFORDSHIRE WD1 1LR

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED CAROLINE LOUISE COATS

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/12/07; NO CHANGE OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED FIONA JANE MYERS

View Document

07/04/087 April 2008 DIRECTOR APPOINTED SARAH KATE WESTON

View Document

20/03/0820 March 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/09/04

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

22/03/0222 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/028 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: RUSSELL SQAURE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 22/12/98; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

23/03/9823 March 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/01/9729 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: 42 UPPER BERKELEY STREET LONDON. W1H 8AB

View Document

09/01/969 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

14/01/9514 January 1995 REDUCTION OF ISSUED CAPITAL 10/12/93

View Document

14/01/9514 January 1995 RETURN MADE UP TO 22/12/94; NO CHANGE OF MEMBERS

View Document

14/01/9514 January 1995 £ IC 36650/13850 31/12/93 £ SR 22800@1=22800

View Document

14/12/9414 December 1994 DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/01/9427 January 1994 RETURN MADE UP TO 22/12/93; FULL LIST OF MEMBERS

View Document

07/11/937 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

20/01/9320 January 1993 RETURN MADE UP TO 22/12/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/09/9224 September 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 22/12/91; CHANGE OF MEMBERS

View Document

06/01/926 January 1992 S369(4) SHT NOTICE MEET 09/12/91

View Document

06/01/926 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/926 January 1992 ALTER MEM AND ARTS 09/12/91

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

18/12/9118 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 RETURN MADE UP TO 22/12/90; FULL LIST OF MEMBERS

View Document

01/03/911 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 22/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 REGISTERED OFFICE CHANGED ON 26/01/90 FROM: UNIT 2 FURZEWOOD HOUSE CRANBORNE ROAD INDUSTRIAL ESTATE CRANBORNE ROAD POTTERS BAR HERTS EN6 3JN

View Document

05/01/905 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/01/8819 January 1988 RETURN MADE UP TO 30/12/87; FULL LIST OF MEMBERS

View Document

19/01/8819 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

19/01/8819 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8819 January 1988 REGISTERED OFFICE CHANGED ON 19/01/88 FROM: IMPERIAL WORKS BESSBOROUGH ROAD HARROW ON THE HILL MIDDX

View Document

16/09/8716 September 1987 ALTER MEM AND ARTS 190887

View Document

28/08/8728 August 1987 COMPANY NAME CHANGED BERNARD HICKS LIMITED CERTIFICATE ISSUED ON 01/09/87

View Document

13/01/8713 January 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

08/12/868 December 1986 RETURN MADE UP TO 19/11/86; FULL LIST OF MEMBERS

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