HCSU26 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 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

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

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/04/1414 April 2014 Annual return made up to 8 April 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 SUREPART SVG LIMITED
CERTIFICATE ISSUED ON 10/05/13

View Document

16/04/1316 April 2013 Annual return made up to 8 April 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

24/04/1224 April 2012 Annual return made up to 8 April 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

12/04/1112 April 2011 Annual return made up to 8 April 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

20/04/1020 April 2010 Annual return made up to 8 April 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

21/04/0921 April 2009 RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEALEY

View Document

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

View Document

14/04/0814 April 2008 RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

01/10/071 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 08/04/07; NO CHANGE OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/05/0510 May 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0523 March 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/08/0431 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/0430 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS 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

08/01/048 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/048 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/047 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0328 August 2003 AUDITOR'S RESIGNATION

View Document

28/04/0328 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

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

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 2100 THE CRESCENT SOLIHULL PARKWAY BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YE

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 COMPANY NAME CHANGED SVG LIMITED CERTIFICATE ISSUED ON 06/04/00

View Document

05/03/005 March 2000 NEW SECRETARY APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 March 2000 DIRECTOR RESIGNED

View Document

05/03/005 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

09/12/999 December 1999 NC INC ALREADY ADJUSTED 23/09/99

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/996 October 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/10/996 October 1999 NC INC ALREADY ADJUSTED 23/09/99

View Document

04/10/994 October 1999 � NC 1000/1600000 23/0

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

24/04/9924 April 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/9831 May 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

28/05/9828 May 1998 COMPANY NAME CHANGED FORAY 1095 LIMITED CERTIFICATE ISSUED ON 29/05/98

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 NEW SECRETARY APPOINTED

View Document

22/05/9822 May 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 REGISTERED OFFICE CHANGED ON 19/05/98 FROM: GROUND FLOOR 10 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3LX

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 S366A DISP HOLDING AGM 07/05/98

View Document

14/05/9814 May 1998 EXEMPTION FROM APPOINTING AUDITORS 07/05/98

View Document

14/05/9814 May 1998 S252 DISP LAYING ACC 07/05/98

View Document

08/04/988 April 1998 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