HCSU28 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

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 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 WOODHEAD RSR 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

17/03/1117 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

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

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

06/11/006 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

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

16/03/0016 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

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 NEW DIRECTOR APPOINTED

View Document

05/03/005 March 2000 NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

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

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

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

View Document

30/05/9830 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/9822 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

28/11/9728 November 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

12/06/9712 June 1997 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/9712 June 1997 LOCATION OF DEBENTURE REGISTER

View Document

12/06/9712 June 1997 RETURN MADE UP TO 01/05/97; NO CHANGE OF MEMBERS

View Document

08/02/978 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 REGISTERED OFFICE CHANGED ON 20/12/96 FROM:
LEA FRANCIS HOUSE
STATION ROAD
BALSALL COMMON
COVENTRY CV7 7FD

View Document

15/07/9615 July 1996 EXEMPTION FROM APPOINTING AUDITORS 02/05/96

View Document

15/07/9615 July 1996 S252 DISP LAYING ACC 02/05/96

View Document

15/07/9615 July 1996 S386 DISP APP AUDS 02/05/96

View Document

15/07/9615 July 1996 S366A DISP HOLDING AGM 02/05/96

View Document

15/07/9615 July 1996 ACCOUNTING REF. DATE EXT FROM 23/12 TO 31/12

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 01/05/96; NO CHANGE OF MEMBERS

View Document

05/09/955 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/07/954 July 1995 RETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

04/07/954 July 1995 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/9516 June 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 23/12

View Document

09/02/959 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9515 January 1995 ￯﾿ᄑ NC 1000/3000000
15/12/94

View Document

15/01/9515 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 15/12/94

View Document

14/10/9414 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM:
GROUND FLOOR
10 NEWHALL STREET
BIRMINGHAM
B3 3LX

View Document

02/09/942 September 1994 COMPANY NAME CHANGED
FORAY 696 LIMITED
CERTIFICATE ISSUED ON 02/09/94

View Document

01/09/941 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9423 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 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