HENRY CHARLES ESTATES LTD

Company Documents

DateDescription
01/03/111 March 2011 STRUCK OFF AND DISSOLVED

View Document

03/10/103 October 2010 APPOINTMENT TERMINATED, SECRETARY SERAFINA DELLOW

View Document

02/10/102 October 2010 APPOINTMENT TERMINATED, SECRETARY SERAFINA DELLOW

View Document

21/09/1021 September 2010 FIRST GAZETTE

View Document

13/03/1013 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

27/10/0927 October 2009 Annual return made up to 12 August 2009 with full list of shareholders

View Document

03/12/083 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/12/083 December 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: G OFFICE CHANGED 22/06/07 HAVEN FARM LAMB LANE FIRBECK NOTTINGHAMSHIRE SOUTH YORKSHIRE S81 8DQ

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: G OFFICE CHANGED 12/01/07 HAVEN FARM LAMB LANE FIRBECK WORKSOP S81 8DQ

View Document

05/01/075 January 2007 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED AXIOM ENGINEERS LTD CERTIFICATE ISSUED ON 10/10/06

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: G OFFICE CHANGED 05/07/06 5 HENDON STREET SHEFFIELD S13 9AX

View Document

05/07/065 July 2006 ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06

View Document

05/07/065 July 2006 NEW SECRETARY APPOINTED

View Document

20/06/0620 June 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: G OFFICE CHANGED 19/08/05 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

12/08/0512 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information