H+H CELCON MONEY PURCHASE SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
19/06/1219 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 APPLICATION FOR STRIKING-OFF

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

26/05/1126 May 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

20/07/1020 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/06/1012 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/06/0915 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 DIRECTOR AND SECRETARY APPOINTED NEIL JULIAN PETER GRIFFITHS

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JOHN SANDERSON STEWART LOGGED FORM

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

21/11/0721 November 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0716 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/06/0712 June 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/06/066 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 NEW DIRECTOR APPOINTED

View Document

09/11/019 November 2001 SECRETARY RESIGNED

View Document

09/11/019 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 COMPANY NAME CHANGED KINGSWAY MONEY PURCHASE SCHEME T RUSTEE LIMITED CERTIFICATE ISSUED ON 26/07/01

View Document

24/07/0124 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/017 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/06/006 June 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: KINGSWAY GROUP PLC ROUGHETTS ROAD, RYARSH WEST MALLING KENT ME19 5LR

View Document

22/06/9922 June 1999 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9911 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 REGISTERED OFFICE CHANGED ON 11/06/99 FROM: CELCON HOUSE 289-293 HIGH HOLBORN LONDON WC1V 7HU

View Document

11/06/9911 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

18/09/9818 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/06/983 June 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 RETURN MADE UP TO 23/05/97; FULL LIST OF MEMBERS

View Document

27/06/9727 June 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 EXEMPTION FROM APPOINTING AUDITORS 15/04/97

View Document

06/05/976 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

06/05/976 May 1997 S252 DISP LAYING ACC 15/04/97

View Document

06/05/976 May 1997 S366A DISP HOLDING AGM 15/04/97

View Document

25/07/9625 July 1996 NEW DIRECTOR APPOINTED

View Document

25/07/9625 July 1996

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 23/05/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 NEW DIRECTOR APPOINTED

View Document

30/08/9530 August 1995

View Document

08/08/958 August 1995 ADOPT MEM AND ARTS 28/07/95

View Document

08/08/958 August 1995 Resolutions

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995

View Document

07/08/957 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 COMPANY NAME CHANGED HAMSARD ONE THOUSAND AND EIGHT L IMITED CERTIFICATE ISSUED ON 08/08/95

View Document

07/08/957 August 1995

View Document

02/08/952 August 1995 REGISTERED OFFICE CHANGED ON 02/08/95 FROM: 119 LONDON WALL 15TH FLOOR LONDON EC2Y 5ET

View Document

02/08/952 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/08/952 August 1995

View Document

02/08/952 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/946 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/946 December 1994 Incorporation

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