HCK GROUP LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/02/1314 February 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

18/10/1218 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2012

View Document

23/11/1123 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/09/2011:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008686

View Document

27/09/1027 September 2010 NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

27/09/1027 September 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

17/09/1017 September 2010 REGISTERED OFFICE CHANGED ON 17/09/2010 FROM HCK GROUP NEW POTTER GRANGE ROAD GOOLE EAST RIDING OF YORKSHIRE DN14 6BZ UNITED KINGDOM

View Document

07/07/107 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM UNIT A1 LARSEN ROAD INDUSTRIAL ESTATE GOOLE EAST YORKSHIRE DN14 6XF

View Document

18/03/1018 March 2010 AUDITOR'S RESIGNATION

View Document

30/11/0930 November 2009 06/07/09 FULL LIST AMEND

View Document

28/08/0928 August 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS; AMEND

View Document

30/07/0930 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

11/07/0911 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

30/05/0930 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/03/0913 March 2009 COMPANY NAME CHANGED CHEF KING (UK) LIMITED CERTIFICATE ISSUED ON 17/03/09

View Document

29/12/0829 December 2008 SECTION 94 SECTION 89(1) 10/12/2008

View Document

29/12/0829 December 2008 NC INC ALREADY ADJUSTED 10/12/08

View Document

29/12/0829 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/12/0829 December 2008 GBP NC 215000/715000 10/12/2008

View Document

29/12/0829 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/085 August 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/081 August 2008 COMPANY NAME CHANGED MANOR DIRECT LIMITED CERTIFICATE ISSUED ON 01/08/08

View Document

22/07/0822 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/08 FROM: 27-31 FRANCIS STREET HULL HU2 8DT

View Document

09/07/089 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/07/07; NO CHANGE OF MEMBERS

View Document

30/06/0730 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/09/0521 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 NC INC ALREADY ADJUSTED 30/04/05

View Document

25/05/0525 May 2005 � NC 125000/215000 30/04

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

15/09/0415 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 SECRETARY RESIGNED

View Document

01/04/041 April 2004 NEW SECRETARY APPOINTED

View Document

29/01/0429 January 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

01/07/031 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/035 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

28/05/0328 May 2003 NEW DIRECTOR APPOINTED

View Document

28/05/0328 May 2003 SECRETARY RESIGNED

View Document

23/05/0323 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

01/05/031 May 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

01/05/031 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/05/031 May 2003 � NC 100000/125000 04/04

View Document

24/04/0324 April 2003 COMPANY NAME CHANGED MANOR CORPORATION LIMITED CERTIFICATE ISSUED ON 24/04/03

View Document

28/02/0328 February 2003 COMPANY NAME CHANGED GSM CORPORATION LIMITED CERTIFICATE ISSUED ON 28/02/03

View Document

02/12/022 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

29/11/9929 November 1999 EXEMPTION FROM APPOINTING AUDITORS 10/11/99

View Document

29/11/9929 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

29/11/9929 November 1999 Resolutions

View Document

11/11/9911 November 1999 COMPANY NAME CHANGED FRANKS HOLDINGS LIMITED CERTIFICATE ISSUED ON 12/11/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

21/07/9921 July 1999 SHARES AGREEMENT OTC

View Document

29/12/9829 December 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/01/99

View Document

15/10/9815 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

28/07/9828 July 1998 ADOPT MEM AND ARTS 09/07/98

View Document

28/07/9828 July 1998 Resolutions

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED UNITSTAGE LIMITED CERTIFICATE ISSUED ON 24/07/98

View Document

20/07/9820 July 1998 SECRETARY RESIGNED

View Document

20/07/9820 July 1998 DIRECTOR RESIGNED

View Document

20/07/9820 July 1998 NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 REGISTERED OFFICE CHANGED ON 20/07/98 FROM: G OFFICE CHANGED 20/07/98 16 CHURCHILL WAY CARDIFF CF1 4DX

View Document

20/07/9820 July 1998 NEW SECRETARY APPOINTED

View Document

14/07/9814 July 1998 � NC 1000/100000 09/07

View Document

14/07/9814 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/986 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/07/986 July 1998 Incorporation

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