HCL REALISATIONS 2014 LIMITED

Company Documents

DateDescription
27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/05/1311 May 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

19/05/1219 May 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/04/1130 April 2011 REGISTERED OFFICE CHANGED ON 30/04/2011 FROM MAIN BARN LONGCLOSE FARM WIMBORNE ROAD WALFORD WIMBORNE DORSET BH21 1NR ENGLAND

View Document

30/04/1130 April 2011 REGISTERED OFFICE CHANGED ON 30/04/2011 FROM UNIT 1 AND 2 11 BROOK ROAD WIMBORNE DORSET BH21 2BH UNITED KINGDOM

View Document

30/04/1130 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

19/10/1019 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 CURREXT FROM 30/04/2010 TO 30/09/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROY HEMMING / 03/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA JANE HEMMING / 03/04/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED SECRETARY LAURENCE PICKFORD

View Document

30/09/0830 September 2008 SECRETARY APPOINTED MRS NICOLA JANE HEMMING

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MRS NICOLA JANE HEMMING

View Document

03/04/083 April 2008 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