H & C LIMITED

Company Documents

DateDescription
28/02/1328 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/01/2013

View Document

28/02/1328 February 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

24/09/1224 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/09/2012

View Document

24/09/1224 September 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/04/125 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2012

View Document

04/04/124 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/03/2012

View Document

14/02/1214 February 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

16/11/1116 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM HARTFIELD PLACE, 40-44 HIGH STREET, NORTHWOOD MIDDLESEX HA6 1BN

View Document

22/09/1122 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009413,00009516

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

07/03/117 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/1014 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GARY HALL / 05/03/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP JOHN CORBIN / 05/03/2010

View Document

05/03/105 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE HALL / 01/01/2009

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0730 October 2007 RETURN MADE UP TO 25/02/06; CHANGE OF MEMBERS; AMEND

View Document

01/10/071 October 2007 NC INC ALREADY ADJUSTED 01/10/05

View Document

01/10/071 October 2007 � NC 1000/101000 01/10

View Document

25/09/0725 September 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

15/08/0615 August 2006 � IC 100/50 31/03/06 � SR 50@1=50

View Document

15/05/0615 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/09/0514 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 30/09/05

View Document

12/09/0512 September 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/03/033 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

24/10/0124 October 2001 REGISTERED OFFICE CHANGED ON 24/10/01 FROM: G OFFICE CHANGED 24/10/01 18A HIGH STREET NORTHWOOD MIDDLESEX HA6 1BN

View Document

18/10/0118 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

03/03/003 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/02/9926 February 1999 RETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

09/12/979 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 25/02/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

10/04/9510 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9510 April 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/03/9428 March 1994 RETURN MADE UP TO 25/02/94; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/05/934 May 1993 REGISTERED OFFICE CHANGED ON 04/05/93 FROM: G OFFICE CHANGED 04/05/93 18A HIGH SREET NORTH WOOD MIDDLESEX HA6 1BN

View Document

02/04/932 April 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 REGISTERED OFFICE CHANGED ON 02/04/93 FROM: G OFFICE CHANGED 02/04/93 ACI HOUSE TORRINGTON PARK NORTH FINCHLEY LONDON. N12 9SZ.

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/02/9325 February 1993 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