HGL REALISATIONS LTD

Company Documents

DateDescription
13/09/1213 September 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2012

View Document

13/09/1213 September 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

12/04/1212 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2012:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2011:LIQ. CASE NO.1

View Document

12/09/1112 September 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

29/03/1129 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/03/2011:LIQ. CASE NO.1

View Document

10/03/1110 March 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

13/10/1013 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/09/2010:LIQ. CASE NO.1

View Document

15/06/1015 June 2010 CHANGE OF NAME 09/06/2010

View Document

15/06/1015 June 2010 COMPANY NAME CHANGED HUFFEY GROUP LIMITED CERTIFICATE ISSUED ON 15/06/10

View Document

15/06/1015 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/05/1017 May 2010 CHANGE OF NAME 10/05/2010

View Document

17/05/1017 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/05/1012 May 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/04/1028 April 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

23/03/1023 March 2010 REGISTERED OFFICE CHANGED ON 23/03/2010 FROM HOUGHTON ROAD GRANTHAM LINCOLNSHIRE NG31 6JE

View Document

18/03/1018 March 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008645,00008751,00009232

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SNODIN / 01/10/2009

View Document

28/01/1028 January 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

28/01/1028 January 2010 SECRETARY APPOINTED MR NIALL WORDSWORTH

View Document

14/11/0914 November 2009 APPOINTMENT TERMINATED, SECRETARY JAMES KEARSEY

View Document

15/06/0915 June 2009 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

19/12/0819 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

10/07/0810 July 2008 DIRECTOR RESIGNED PAUL JAQUES

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/07/0714 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0623 October 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/01/063 January 2006 COMPANY NAME CHANGED HUFFEY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/01/06; RESOLUTION PASSED ON 06/12/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/10/039 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: INVICTA WORKS GRANTHAM LINCOLNSHIRE NG31 6JE

View Document

17/04/0317 April 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/11/0022 November 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

26/10/0026 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 COMPANY NAME CHANGED SOUTHTRIM AUTOCLAVES LIMITED CERTIFICATE ISSUED ON 08/03/00; RESOLUTION PASSED ON 22/02/00

View Document

29/10/9929 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/12/981 December 1998 SECRETARY RESIGNED

View Document

03/11/983 November 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/10/9831 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/10/9822 October 1998 RETURN MADE UP TO 17/10/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 RETURN MADE UP TO 17/10/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/01/9717 January 1997 COMPANY NAME CHANGED WORTHWORDS LIMITED CERTIFICATE ISSUED ON 20/01/97

View Document

23/10/9623 October 1996 RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/11/9517 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 RETURN MADE UP TO 25/10/95; FULL LIST OF MEMBERS

View Document

04/11/954 November 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/9516 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 COMPANY NAME CHANGED RINGLAN COMPONENTS LIMITED CERTIFICATE ISSUED ON 05/10/95

View Document

08/06/958 June 1995 DIRECTOR RESIGNED

View Document

08/06/958 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/05/9512 May 1995 ALTER MEM AND ARTS 09/03/95

View Document

12/05/9512 May 1995 COMPANY NAME CHANGED RINGLAN LIMITED CERTIFICATE ISSUED ON 15/05/95

View Document

03/03/953 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/12/9419 December 1994 ALTER MEM AND ARTS 02/12/94

View Document

16/12/9416 December 1994 COMPANY NAME CHANGED PREVIEWPRICE LIMITED CERTIFICATE ISSUED ON 19/12/94

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

15/12/9415 December 1994 NEW DIRECTOR APPOINTED

View Document

06/12/946 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/11/9414 November 1994 SECRETARY RESIGNED

View Document

14/11/9414 November 1994 REGISTERED OFFICE CHANGED ON 14/11/94 FROM: G OFFICE CHANGED 14/11/94 12 YORK PLACE LEEDS LS1 2DS

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 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