HG FINISHERS AND IMPROVERS LTD

Company Documents

DateDescription
31/12/1331 December 2013 FIRST GAZETTE

View Document

13/06/1313 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

17/04/1217 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAYHAM RENOLDS / 17/04/2012

View Document

20/06/1120 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 23/03/11 NO CHANGES

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM
49 POST STREET
GODMANCHESTER
CAMBRIDGESHIRE
PE29 2AU

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAYHAM RENOLDS / 19/11/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 23/03/10 NO CHANGES

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED ORCHARD CARPENTRY & PROPERTY MAINTENANCE SERVICES LTD.
CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY JANET RENOLDS

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 NC INC ALREADY ADJUSTED
12/04/06

View Document

09/05/069 May 2006 ￯﾿ᄑ NC 100/1000
12/04/0

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM:
TEMPLE HOUSE
20 HOLYWELL ROW
LONDON
EC2A 4XH

View Document

26/04/0626 April 2006 NEW DIRECTOR APPOINTED

View Document

26/04/0626 April 2006 NEW SECRETARY APPOINTED

View Document

26/04/0626 April 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 SECRETARY RESIGNED

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED
RENNALDS LIMITED
CERTIFICATE ISSUED ON 26/04/06

View Document

23/03/0623 March 2006 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