HCL-MANAGEMENT LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/02/1411 February 2014 APPLICATION FOR STRIKING-OFF

View Document

19/12/1319 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/05/1329 May 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR REX ALASTAIR ORTON / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR REX ALASTAIR ORTON / 01/06/2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NORMAN HEARSON / 01/06/2012

View Document

25/10/1125 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/07/115 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

05/07/105 July 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

30/05/0830 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/10/0320 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 AUDITOR'S RESIGNATION

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: UNIT 6 WHARFSIDE BUSINESS CENTRE TRAFFORD WHARF ROAD MANCHESTER M17 1EX

View Document

19/07/0219 July 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/11/0128 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/06/9918 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/06/99

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/06/9825 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

16/02/9816 February 1998 NEW SECRETARY APPOINTED

View Document

16/02/9816 February 1998 REGISTERED OFFICE CHANGED ON 16/02/98 FROM: BRIDGE HOUSE COMMERCE ROAD BRENTFORD MIDDLESEX TW8 8LQ

View Document

16/02/9816 February 1998 SECRETARY RESIGNED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9623 April 1996 COMPANY NAME CHANGED H.C. LIMITED CERTIFICATE ISSUED ON 24/04/96; RESOLUTION PASSED ON 01/04/96

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9521 June 1995 REGISTERED OFFICE CHANGED ON 21/06/95 FROM: UNIT 6 WHARFSIDE BUSINESS CENTRE TRAFFORD WHARF ROAD MANCHESTER M17 1EX

View Document

17/05/9517 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/06/9327 June 1993 RETURN MADE UP TO 25/05/93; NO CHANGE OF MEMBERS

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/925 July 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

28/05/9228 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

16/09/9116 September 1991 DIRECTOR RESIGNED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9110 July 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 NEW DIRECTOR APPOINTED

View Document

03/01/913 January 1991 COMPANY NAME CHANGED HILTI CONTRACTS LIMITED CERTIFICATE ISSUED ON 01/01/91

View Document

03/08/903 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/06/9015 June 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

10/04/9010 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/906 April 1990 ALTER MEM AND ARTS 30/03/90

View Document

06/04/906 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/906 April 1990 NEW DIRECTOR APPOINTED

View Document

06/04/906 April 1990 REGISTERED OFFICE CHANGED ON 06/04/90 FROM: G OFFICE CHANGED 06/04/90 1 TRAFFORD WHARF ROAD MANCHESTER M17 1BY

View Document

05/04/905 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/899 October 1989 DIRECTOR RESIGNED

View Document

31/07/8931 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/03/8913 March 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/12/8812 December 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information