HC 1165 LIMITED

Company Documents

DateDescription
20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM
PO BOX 1224 PELHAM HOUSE
CANWICK ROAD
LINCOLN
LN5 5NH

View Document

17/09/1417 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR COLM O'NUALLAIN

View Document

11/09/1311 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED BRIAN O'HARA

View Document

15/11/1215 November 2012 COMPANY NAME CHANGED BUILDBASE LIMITED CERTIFICATE ISSUED ON 15/11/12

View Document

15/11/1215 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/10/1223 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

03/11/113 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

23/08/1123 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

11/10/1011 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRAFTON GROUP SECRETARIAL SERVICES LIMITED / 09/09/2010

View Document

22/09/1022 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS AL3 4RF

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLM O'NUALLAIN / 23/11/2009

View Document

03/11/093 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

19/10/0919 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL CHADWICK

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/09/085 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/082 September 2008 COMPANY NAME CHANGED NAILPAK LIMITED CERTIFICATE ISSUED ON 02/09/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 26/10/99

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

31/10/9731 October 1997 NEW SECRETARY APPOINTED

View Document

29/10/9729 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9716 October 1997 SECRETARY RESIGNED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: UNIT 2 BUSH INDUSTRIAL ESTATE HAMMERSMITH ROAD ST GEORGE BRISTOL BS5 7BD

View Document

15/11/9615 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9611 September 1996 EXEMPTION FROM APPOINTING AUDITORS 28/06/96

View Document

11/09/9611 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

11/07/9611 July 1996 S252 DISP LAYING ACC 28/06/96

View Document

11/07/9611 July 1996 S80A AUTH TO ALLOT SEC 28/06/96

View Document

11/07/9611 July 1996 S366A DISP HOLDING AGM 28/06/96

View Document

11/07/9611 July 1996 S386 DISP APP AUDS 28/06/96

View Document

11/07/9611 July 1996 S369(4) SHT NOTICE MEET 28/06/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/12/9420 December 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

10/10/9410 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

27/05/9427 May 1994 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

11/03/9411 March 1994 DIRECTOR RESIGNED

View Document

26/02/9426 February 1994 REGISTERED OFFICE CHANGED ON 26/02/94 FROM: TARRAGON HOUSE 30 STAFFORD ROAD WALLINGTON SURREY , SM6 9BD

View Document

07/02/947 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9325 April 1993 RETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/10/925 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9225 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

02/04/912 April 1991 COMPANY NAME CHANGED NALEX LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/09/9011 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

23/08/8923 August 1989 COMPANY NAME CHANGED DIBDET LIMITED CERTIFICATE ISSUED ON 24/08/89

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/8921 August 1989 REGISTERED OFFICE CHANGED ON 21/08/89 FROM: TARRAGON HOUSE 30 STAFFORD ROAD WALLINGTON SM6 9ED

View Document

23/06/8923 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8923 June 1989 REGISTERED OFFICE CHANGED ON 23/06/89 FROM: 70/74,CITY ROAD LONDON EC1Y 2DQ

View Document

20/02/8920 February 1989 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