HCSU30 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

14/07/1414 July 2014 Annual return made up to 13 July 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

23/07/1323 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED PORT BRAKE SERVICES 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

08/08/128 August 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 13 July 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

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

View Document

20/07/1020 July 2010 Annual return made up to 13 July 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

23/07/0923 July 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/0829 July 2008 RETURN MADE UP TO 13/07/08; 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 13/07/07; NO CHANGE OF MEMBERS

View Document

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

View Document

28/07/0628 July 2006 RETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/07/05; 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 13/07/04; 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 13/07/03; FULL LIST OF MEMBERS

View Document

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

View Document

06/09/026 September 2002 RETURN MADE UP TO 13/07/02; 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

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

23/07/0123 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

16/11/0016 November 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

12/07/0012 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

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 NEW SECRETARY APPOINTED

View Document

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

View Document

10/08/9910 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 S366A DISP HOLDING AGM 03/08/98

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 EXEMPTION FROM APPOINTING AUDITORS 03/08/98

View Document

13/08/9813 August 1998 S252 DISP LAYING ACC 03/08/98

View Document

10/08/9810 August 1998 COMPANY NAME CHANGED
FORAY 1113 LIMITED
CERTIFICATE ISSUED ON 11/08/98

View Document

06/08/986 August 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM:
GROUND FLOOR 10 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS B3 3LX

View Document

13/07/9813 July 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