H & T COMMUNICATIONS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/07/1428 July 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

20/06/1320 June 2013 REGISTERED OFFICE CHANGED ON 20/06/2013 FROM
12 PAYTON STREET
STRATFORD UPON AVON
WARWICKSHIRE
CV37 6UA

View Document

19/06/1319 June 2013 STATEMENT OF AFFAIRS/4.19

View Document

19/06/1319 June 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/06/1319 June 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/02/1322 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

23/02/1223 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/02/1118 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/02/1018 February 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK TWEEDALE / 18/02/2010

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM
72 NEW BOND STREET
LONDON
W1S 1RR

View Document

31/08/0731 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/05/0729 May 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

25/05/0625 May 2006 NEW SECRETARY APPOINTED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/07/055 July 2005 REGISTERED OFFICE CHANGED ON 05/07/05 FROM:
12 PAYTON STREET
STRATFORD-UPON-AVON
CV37 6UA

View Document

18/03/0518 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

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