H N METALS LTD

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/08/127 August 2012 APPLICATION FOR STRIKING-OFF

View Document

11/07/1211 July 2012 ALTER ARTICLES 20/06/2012

View Document

11/07/1211 July 2012 ARTICLES OF ASSOCIATION

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/10/107 October 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/04/108 April 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE ANNE NEEDLE / 29/03/2010

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY CHRISTOPHER NEEDLE / 29/03/2010

View Document

14/08/0914 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

30/07/0930 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

13/12/0713 December 2007 REGISTERED OFFICE CHANGED ON 13/12/07 FROM:
1ST FLOOR MANSION HOUSE
173-199 WELLINGTON ROAD SOUTH
STOCKPORT
CHESHIRE SK1 3UA

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 22/07/07; NO CHANGE OF MEMBERS

View Document

13/09/0613 September 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 REGISTERED OFFICE CHANGED ON 11/07/05 FROM:
4-6 OLD RECTORY GARDENS
CHEADLE
CHESHIRE SK8 1BX

View Document

14/06/0514 June 2005 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM:
30 CHURCH STREET
LEIGH
LANCS
WN7 1AY

View Document

20/08/0320 August 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/08/04

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 DIRECTOR RESIGNED

View Document

22/07/0322 July 2003 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