H & G CONTRACTING SERVICES LIMITED

Company Documents

DateDescription
10/08/1710 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/05/1710 May 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/05/1710 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, SECRETARY RSM TENON LIMITED

View Document

15/04/1515 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/04/1417 April 2014 AUDITOR'S RESIGNATION

View Document

24/03/1424 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RSM TENON LIMITED / 01/10/2013

View Document

21/01/1421 January 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR ALAN MURRAY EASTON

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR ANDREW CHARLES FRANCIS TAYLOR

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTERMAN

View Document

14/08/1314 August 2013 DIRECTOR APPOINTED MR NEIL RICHARD WATKINS

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCIS HOGAN

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALED JONES / 29/07/2013

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 DIRECTOR APPOINTED PAUL WESTERMAN

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR AMIR IBRAHIM

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, SECRETARY LEE YOUNG

View Document

03/04/133 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM 40 CLARENDON ROAD WATFORD HERTFORDSHIRE WD17 1TQ

View Document

15/03/1315 March 2013 CORPORATE SECRETARY APPOINTED RSM TENON LIMITED

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR RICHARD ALED JONES

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NASH

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/04/123 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR MICHAEL JAMES NASH

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR AMIR IBRAHIM / 01/09/2011

View Document

12/09/1112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS CHRISTOPHER HOGAN / 01/08/2011

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR LEE IAN YOUNG / 01/01/2010

View Document

29/03/1029 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MR RICHARD ALED JONES

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD WESLEY

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID HAUFF

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASTON

View Document

25/08/0925 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/07/0920 July 2009 DIRECTOR APPOINTED MR AMIR SAADEDDIN IBRAHIM

View Document

18/07/0918 July 2009 DIRECTOR RESIGNED IAN HARRISON

View Document

18/07/0918 July 2009 DIRECTOR RESIGNED PAUL DUBENSKI

View Document

07/04/097 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 SECRETARY RESIGNED RUSSELL POYNTER

View Document

29/08/0829 August 2008 SECRETARY APPOINTED MR LEE IAN YOUNG

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

12/03/0712 March 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 DIRECTOR RESIGNED

View Document

23/05/0523 May 2005 APPOINT AUDITORS 03/05/05

View Document

23/05/0523 May 2005 AUDITOR'S RESIGNATION

View Document

13/05/0513 May 2005 AUDITOR'S RESIGNATION

View Document

07/04/057 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

08/04/048 April 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0315 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/04/036 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

07/03/037 March 2003 DIRECTOR RESIGNED

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

09/08/029 August 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 REGISTERED OFFICE CHANGED ON 07/08/02 FROM: CALSHOT WAY CENTRAL AREA LONDON HEATHROW AIRPORT HOUNSLOW MIDDLESEX TW16 1PY

View Document

02/07/022 July 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

08/12/008 December 2000 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 REGISTERED OFFICE CHANGED ON 05/12/00 FROM: G OFFICE CHANGED 05/12/00 MOBIL COURT 3 CLEMENTS INN LONDON WC2A 2EB

View Document

08/09/008 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/03/0028 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 NEW DIRECTOR APPOINTED

View Document

26/01/0026 January 2000 DIRECTOR RESIGNED

View Document

17/12/9917 December 1999 SECRETARY RESIGNED

View Document

17/12/9917 December 1999 NEW SECRETARY APPOINTED

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/9811 August 1998 NEW DIRECTOR APPOINTED

View Document

11/08/9811 August 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 DIRECTOR RESIGNED

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

07/05/987 May 1998 S386 DIS APP AUDS 30/03/98

View Document

07/05/987 May 1998 S252 DISP LAYING ACC 30/03/98

View Document

07/05/987 May 1998 S366A DISP HOLDING AGM 30/03/98

View Document

11/03/9811 March 1998 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