H & T TRADING LTD

Company Documents

DateDescription
10/09/1410 September 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual return made up to 7 September 2013 with full list of shareholders

View Document

12/08/1412 August 2014 DISS40 (DISS40(SOAD))

View Document

11/08/1411 August 2014 Annual return made up to 7 September 2012 with full list of shareholders

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, SECRETARY PAUL CASTLE

View Document

22/07/1422 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/01/143 January 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/11/1319 November 2013 FIRST GAZETTE

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM
105 ALDWICK ROAD
BOGNOR REGIS
WEST SUSSEX
PO21 2NY
UNITED KINGDOM

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM
ELITE HOUSE 155 MAIN ROAD
BIGGIN HILL
KENT
TN16 3JP

View Document

06/11/126 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

02/11/112 November 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

20/09/1020 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

07/09/097 September 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM 3 FULLWOODS MEWS BEVENDEN STREET LONDON N1 6BF

View Document

25/08/0925 August 2009 SECRETARY APPOINTED PAUL CASTLE

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY IMAGINE BUSINESS COSEC LTD

View Document

03/11/083 November 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/062 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: G OFFICE CHANGED 10/02/06 129 ALDERSGATE STREET LONDON EC1A 4WD

View Document

10/02/0610 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0612 January 2006 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 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