HERCULES PILING LIMITED

Company Documents

DateDescription
22/11/1222 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/09/1214 September 2012 RESIGNATION OF AUD

View Document

22/08/1222 August 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM PAVILION C2 ASHWOOD PARK ASHWOOD WAY BASINGSTOKE HAMPSHIRE RG23 8BG

View Document

03/05/123 May 2012 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

03/05/123 May 2012 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

03/05/123 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008730,00009233

View Document

18/04/1218 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

12/08/1112 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM WREN

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR TONY DIXON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR TONY DIXON

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR TONY DIXON

View Document

26/05/1126 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

17/06/1017 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/05/1012 May 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/08/095 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/04/098 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 REGISTERED OFFICE CHANGED ON 09/12/03 FROM: G OFFICE CHANGED 09/12/03 OSBORN WAY HOOK HAMPSHIRE RG27 9HX

View Document

27/10/0327 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/09/0315 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 SECRETARY RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 AUDITORS RESIGNATION

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/05/027 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/018 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/05/0017 May 2000 S366A DISP HOLDING AGM 02/05/00

View Document

17/05/0017 May 2000 ADOPT ARTICLES 02/05/00

View Document

17/04/0017 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/05/999 May 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/07/987 July 1998 DIRECTOR RESIGNED

View Document

11/05/9811 May 1998 SECRETARY RESIGNED

View Document

11/05/9811 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 REGISTERED OFFICE CHANGED ON 07/05/98 FROM: G OFFICE CHANGED 07/05/98 7 MAYDAY ROAD THORNTON HEATH SURREY CR7 7XA

View Document

20/04/9820 April 1998 RETURN MADE UP TO 10/04/98; NO CHANGE OF MEMBERS

View Document

18/04/9818 April 1998 DIRECTOR RESIGNED

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

27/08/9727 August 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 NEW SECRETARY APPOINTED

View Document

27/03/9727 March 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

07/12/957 December 1995 DIRECTOR RESIGNED

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

31/03/9531 March 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS

View Document

31/03/9531 March 1995

View Document

18/01/9518 January 1995

View Document

18/01/9518 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 S366A DISP HOLDING AGM 10/10/94

View Document

27/10/9427 October 1994 S386 DISP APP AUDS 10/10/94

View Document

27/10/9427 October 1994 S252 DISP LAYING ACC 10/10/94

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994 RETURN MADE UP TO 10/04/94; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 DIRECTOR RESIGNED

View Document

25/04/9425 April 1994

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993

View Document

21/07/9321 July 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993 NEW DIRECTOR APPOINTED

View Document

15/03/9315 March 1993

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/01/9325 January 1993 COMPANY NAME CHANGED BALFOUR BEATTY ENGINEERING LIMIT ED CERTIFICATE ISSUED ON 26/01/93

View Document

24/01/9324 January 1993 EXEMPTION FROM APPOINTING AUDITORS 30/12/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992

View Document

18/06/9218 June 1992 EXEMPTION FROM APPOINTING AUDITORS 10/06/92

View Document

12/05/9212 May 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992

View Document

28/04/9128 April 1991

View Document

28/04/9128 April 1991 RETURN MADE UP TO 10/04/91; NO CHANGE OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/05/9023 May 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

23/05/9023 May 1990 REGISTERED OFFICE CHANGED ON 23/05/90 FROM: G OFFICE CHANGED 23/05/90 ICC HOUSE 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/8923 November 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/8920 February 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/02/8920 February 1989

View Document

09/02/899 February 1989 COMPANY NAME CHANGED LETCALL LIMITED CERTIFICATE ISSUED ON 10/02/89

View Document

05/02/895 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/8930 January 1989 ALTER MEM AND ARTS 180189

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/01/8930 January 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/8828 September 1988 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