HENCILL UTILITY SERVICES LIMITED

Company Documents

DateDescription
12/11/1312 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1330 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/07/1318 July 2013 APPLICATION FOR STRIKING-OFF

View Document

26/03/1326 March 2013 Annual accounts small company total exemption made up to 27 June 2012

View Document

28/08/1228 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts for year ending 27 Jun 2012

View Accounts

07/03/127 March 2012 Annual accounts small company total exemption made up to 27 June 2011

View Document

11/07/1111 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

22/02/1122 February 2011 Annual accounts small company total exemption made up to 27 June 2010

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SHANE HENNESSY / 01/01/2010

View Document

16/09/1016 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 27 June 2009

View Document

13/08/0913 August 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 27 June 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 27/06/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 27/06/03

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/06/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 REGISTERED OFFICE CHANGED ON 09/12/02 FROM: G OFFICE CHANGED 09/12/02 REYNOLDS SMULLEN 81 DERBY STREET MERSEYSIDE L34 3LF

View Document

26/07/0226 July 2002 NEW DIRECTOR APPOINTED

View Document

26/07/0226 July 2002 NEW SECRETARY APPOINTED

View Document

09/07/029 July 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: G OFFICE CHANGED 09/07/02 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/06/0228 June 2002 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