HASGO GROUP LIMITED

Company Documents

DateDescription
14/10/1014 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1014 July 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/07/1014 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2010

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM C/O MCT MITCHELL COTTS LTD WINTERSTOKE ROAD WESTON SUPER MARE N SOMERSET BS24 9AT

View Document

16/10/0916 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/0916 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

16/10/0916 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

30/05/0830 May 2008 SECRETARY APPOINTED MR JAMES MICHAEL STONE

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED SECRETARY CHARLES HEARN

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES HEARN

View Document

11/03/0811 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0814 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/0816 January 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/01/0816 January 2008 £ NC 4203030/4203800 20/12/07

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 20/12/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/072 March 2007 NC INC ALREADY ADJUSTED 21/12/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: C/O FLOFORM LTD HENFAES LANE WELSHPOOL POWYS SY21 7BJ

View Document

11/04/0611 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM: THE MANOR HASELEY BUSINESS CENTRE WARWICK WARWICKSHIRE CV35 7LS

View Document

31/10/0531 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005 Resolutions

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 29/08/05

View Document

31/10/0531 October 2005

View Document

31/10/0531 October 2005 NC INC ALREADY ADJUSTED 29/08/05

View Document

31/10/0531 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0531 October 2005 SECTION 320 29/08/05

View Document

31/10/0531 October 2005 Resolutions

View Document

20/10/0520 October 2005 Statement of affairs

View Document

20/10/0520 October 2005

View Document

20/10/0520 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0520 October 2005 SHARES AGREEMENT OTC

View Document

26/09/0526 September 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 ARTICLES OF ASSOCIATION

View Document

23/09/0523 September 2005 Memorandum and Articles of Association

View Document

16/09/0516 September 2005 COMPANY NAME CHANGED MCT MITCHELL COTTS LIMITED CERTIFICATE ISSUED ON 16/09/05

View Document

16/09/0516 September 2005 DIRECTOR RESIGNED

View Document

16/09/0516 September 2005 SECRETARY RESIGNED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: HAMMONDS (REF : SDW), RUTLAND HOUSE, 148 EDMUND STREET BIRMINGHAM B3 2JR

View Document

10/09/0510 September 2005 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/052 March 2005 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