H C SYSTEMS LIMITED

Company Documents

DateDescription
26/01/1026 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/10/0913 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/09/0928 September 2009 APPLICATION FOR STRIKING-OFF

View Document

28/07/0928 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/09 FROM: GISTERED OFFICE CHANGED ON 17/02/2009 FROM CARLTON HOUSE GRAMMAR SCHOOL STREET BRADFORD BD1 4NS

View Document

23/07/0823 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

18/12/0718 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0628 November 2006 REGISTERED OFFICE CHANGED ON 28/11/06 FROM: G OFFICE CHANGED 28/11/06 MANOR ROW CHAMBERS 35-37 MANOR ROW BRADFORD BD1 4QB

View Document

23/08/0623 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

23/08/0523 August 2005 NEW SECRETARY APPOINTED

View Document

15/08/0515 August 2005 COMPANY NAME CHANGED HOME CINEMA SYSTEMS LIMITED CERTIFICATE ISSUED ON 15/08/05

View Document

08/07/058 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information