H & F SERVICES LTD.

Company Documents

DateDescription
20/09/1120 September 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 APPLICATION FOR STRIKING-OFF

View Document

23/11/1023 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 35/37 WILSON PATTEN STREET WARRINGTON, CHESHIRE WA1 1PG

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE HUGHES / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CHRISTOPHER HUGHES / 01/10/2009

View Document

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

View Document

04/11/084 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/11/0714 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/11/0526 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

15/06/0315 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

03/12/023 December 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

11/01/0211 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

18/04/0118 April 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

17/08/9917 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

17/02/9817 February 1998 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

19/11/9719 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9717 March 1997 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

09/07/969 July 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 NEW DIRECTOR APPOINTED

View Document

03/07/953 July 1995 EXEMPTION FROM APPOINTING AUDITORS 01/10/94

View Document

03/07/953 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

18/02/9418 February 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

17/02/9417 February 1994

View Document

17/02/9417 February 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 COMPANY NAME CHANGED HUGHES AND FAIRBROTHER PROPERTIE S LIMITED CERTIFICATE ISSUED ON 24/03/93

View Document

09/11/929 November 1992 SECRETARY RESIGNED

View Document

30/10/9230 October 1992 Incorporation

View Document

30/10/9230 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information