H.C. 2010 LIMITED

Company Documents

DateDescription
11/06/1111 June 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/03/1111 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

11/10/1011 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2010

View Document

14/07/1014 July 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

13/05/1013 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

30/03/1030 March 2010 COMPANY NAME CHANGED HOME CREATIONS LIMITED CERTIFICATE ISSUED ON 30/03/10

View Document

30/03/1030 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM DTE HOUSE HOLLINS MOUNT BURY BL9 8AT

View Document

01/03/101 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH TRAVIS

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/05/0929 May 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/04/0626 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

04/05/044 May 2004 £ SR 20000@1 03/11/03

View Document

02/04/042 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

03/05/033 May 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 SHARES AGREEMENT OTC

View Document

26/02/0226 February 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

26/02/0226 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0117 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 SUSPEND REGULATION 94 30/03/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/05/003 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/04/996 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/04/9820 April 1998 RETURN MADE UP TO 28/03/98; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

02/05/972 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

04/08/954 August 1995 VARYING SHARE RIGHTS AND NAMES 27/07/95

View Document

04/08/954 August 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/08/954 August 1995 ALTER MEM AND ARTS 27/07/95

View Document

03/08/953 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/956 June 1995 COMPANY NAME CHANGED FORTUNE 6 LIMITED CERTIFICATE ISSUED ON 07/06/95

View Document

05/06/955 June 1995

View Document

05/06/955 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: 2 PARK SQUARE EAST LEEDS LS1 2NE

View Document

05/06/955 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/06/955 June 1995 £ NC 100/10000 23/05/95

View Document

05/06/955 June 1995

View Document

28/03/9528 March 1995 Incorporation

View Document

28/03/9528 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information