HCSU24 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

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

View Document

28/02/1428 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED SPECIALIST BRAKE SALES LIMITED
CERTIFICATE ISSUED ON 10/05/13

View Document

18/03/1318 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Document

29/03/1229 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

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

View Document

14/03/1114 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

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

View Document

06/04/106 April 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

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

View Document

25/03/0925 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

03/03/083 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

21/03/0721 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

16/03/0616 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

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

View Document

09/04/059 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/03/0411 March 2004 RETURN MADE UP TO 25/02/04; 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

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

View Document

08/03/038 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

19/03/0219 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 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
SOLIHULL PARKWAY
BIRMINGHAM BUSINESS PARK
BIRMINGHAM, B37 7YE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 RETURN MADE UP TO 25/02/00; 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

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

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

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/03/991 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

09/04/989 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 REGISTERED OFFICE CHANGED ON 03/03/98 FROM:
BTR HOUSE
CARLISLE PLACE
LONDON
SW1P 1BX

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/03/97; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 RETURN MADE UP TO 25/03/96; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

07/11/977 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

07/11/977 November 1997 REGISTERED OFFICE CHANGED ON 07/11/97 FROM:
SILVERTOWN HOUSE
VINCENT SQUARE
LONDON
SW1P 2PQ

View Document

06/11/976 November 1997 ORDER OF COURT - RESTORATION 06/11/97

View Document

31/01/9531 January 1995 STRUCK OFF AND DISSOLVED

View Document

11/10/9411 October 1994 FIRST GAZETTE

View Document

03/07/943 July 1994 RETURN MADE UP TO 25/03/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

16/07/9316 July 1993 DIRECTOR RESIGNED

View Document

30/03/9330 March 1993 RETURN MADE UP TO 25/03/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 RETURN MADE UP TO 25/03/92; FULL LIST OF MEMBERS

View Document

01/02/921 February 1992 DIRECTOR RESIGNED

View Document

06/11/916 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

13/09/9113 September 1991 S252 DISP LAYING ACC 19/08/91

View Document

26/07/9126 July 1991 RETURN MADE UP TO 02/06/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 RETURN MADE UP TO 30/07/90; FULL LIST OF MEMBERS

View Document

17/12/9017 December 1990 NEW DIRECTOR APPOINTED

View Document

31/07/9031 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/01/9010 January 1990 DIRECTOR RESIGNED

View Document

01/11/891 November 1989 RETURN MADE UP TO 02/06/89; FULL LIST OF MEMBERS

View Document

06/09/896 September 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8931 August 1989 EXEMPTION FROM APPOINTING AUDITORS 190589

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/03/8923 March 1989 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/10/8811 October 1988 RETURN MADE UP TO 28/04/88; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM:
UNITS 6 AND 7
NEWARK ROAD INDUSTRIAL ESTATE
LINCOLN
LN5 8RE

View Document

16/04/8816 April 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/02/8825 February 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

10/02/8810 February 1988 NEW DIRECTOR APPOINTED

View Document

12/01/8812 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/8722 December 1987 LOCATION OF REGISTER OF MEMBERS

View Document

22/12/8722 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/8711 December 1987 AUDITOR'S RESIGNATION

View Document

11/12/8711 December 1987 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

08/10/878 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

25/06/8725 June 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/06/8725 June 1987 RETURN MADE UP TO 21/04/87; FULL LIST OF MEMBERS

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