H C REALISATIONS 2013 LIMITED

Company Documents

DateDescription
22/11/1322 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1322 November 2013 COMPANY NAME CHANGED HONEYCOMB CONSTRUCTION LIMITED
CERTIFICATE ISSUED ON 22/11/13

View Document

30/10/1330 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM
MELBURY HOUSE
34 SOUTHBOROUGH ROAD, BICKLEY
BROMLEY
KENT
BR1 2EB

View Document

24/10/1324 October 2013 STATEMENT OF AFFAIRS/4.19

View Document

24/10/1324 October 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/137 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/06/116 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN MESNARD / 09/05/2010

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MAYES / 09/05/2010

View Document

29/06/1029 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

27/05/0827 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 DIRECTOR RESIGNED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 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