HCSU22 LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/142 October 2014 APPLICATION FOR STRIKING-OFF

View Document

28/08/1428 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
UNIPART HOUSE
COWLEY
OXFORD
OX4 2PG

View Document

14/11/1314 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPPER

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MRS AMANDA JANE WYNER

View Document

18/09/1318 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/08/138 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED QUALITY EXHAUST DISTRIBUTORS LIMITED
CERTIFICATE ISSUED ON 10/05/13

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

11/08/1111 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1021 September 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

17/08/0917 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/08/0819 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

22/05/0222 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

19/09/0119 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM:
2100 THE CRESCENT
BIRMINGHAM BUSINESS PARK
BIRMINGHAM
WEST MIDLANDS B37 7YE

View Document

18/12/0018 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/005 September 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/11/9919 November 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

01/11/991 November 1999 S366A DISP HOLDING AGM 22/10/99

View Document

06/08/996 August 1999 SECRETARY RESIGNED

View Document

05/08/995 August 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information