HFS ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1

View Document

29/03/1929 March 2019 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 02/02/2019:LIQ. CASE NO.1

View Document

08/03/188 March 2018 NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 02/02/2018:LIQ. CASE NO.1

View Document

10/03/1710 March 2017 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 02/02/2017

View Document

29/03/1629 March 2016 INSOLVENCY:PROGRESS REPORT BROUGHT DOWN TO 02/02/16

View Document

24/03/1524 March 2015 INSOLVENCY:RE PROGRESS REPORT 03/02/2014-02/02/2015

View Document

01/04/141 April 2014 INSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 03/02/13 - 02/02/14

View Document

06/03/136 March 2013 INSOLVENCY:ANNUAL PROGRESS REPORT - BROUGHT DOWN DATE 2ND FEBRUARY 2013

View Document

15/02/1215 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM EVAN HOUSE SUTTON QUAYS BUSINESS PARK CLIFTON ROAD RUNCORN CHESHIRE WA7 3EH

View Document

21/09/1121 September 2011 ORDER OF COURT TO WIND UP

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWELLS

View Document

23/06/1123 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1121 June 2011 FIRST GAZETTE

View Document

07/04/117 April 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

22/03/1122 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/10

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

31/07/1031 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/05/1024 May 2010 REGISTERED OFFICE CHANGED ON 24/05/2010 FROM SOUTHERN GATEWAY, SPEKE BOULEVARD, SPEKE LIVERPOOL MERSEYSIDE L24 9JD

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY HOWELLS / 26/01/2010

View Document

15/04/1015 April 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD STORY / 26/01/2010

View Document

15/04/1015 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SINCLAIR SECRETARIAL SERVICES (UK) LTD / 26/01/2010

View Document

26/01/1026 January 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/09

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY KELLY STORY

View Document

09/10/099 October 2009 CORPORATE SECRETARY APPOINTED SINCLAIR SECRETARIAL SERVICES (UK) LTD

View Document

25/09/0925 September 2009 DIRECTOR APPOINTED MR ROBERT STANLEY HOWELLS

View Document

18/03/0918 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/077 November 2007 DIVISION 31/07/07

View Document

07/11/077 November 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 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