HICKTON MADELEY ARCHITECTS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

29/03/1029 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

06/11/096 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS WILLS

View Document

06/06/096 June 2009 DIRECTOR AND SECRETARY APPOINTED JOHN JAMES TAYLOR

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ROBERT BOARDMAN

View Document

07/05/097 May 2009 SECRETARY APPOINTED NICHOLAS KENNETH SPENCER WILLS

View Document

09/03/099 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOARDMAN / 10/04/2008

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/01/0920 January 2009 COMPANY NAME CHANGED SMC HICKTON MADELEY LIMITED CERTIFICATE ISSUED ON 20/01/09

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR ROBERT HECKELS

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP LEES

View Document

27/05/0827 May 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

27/05/0827 May 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/08 FROM: GISTERED OFFICE CHANGED ON 29/04/2008 FROM 33 DAVIES STREET MAYFAIR LONDON W1K 4LR

View Document

15/04/0815 April 2008 SECRETARY APPOINTED ROBERT BOARDMAN

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED PHILIP LEES

View Document

25/02/0825 February 2008 APPOINTMENT TERMINATED SECRETARY CAROLINE GODFREY

View Document

25/02/0825 February 2008 DIRECTOR APPOINTED CHRISTOHER PAUL LITTLEMORE

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 SECRETARY RESIGNED

View Document

09/10/069 October 2006 COMPANY NAME CHANGED HICKTON MADELEY ARCHITECTS LIMIT ED CERTIFICATE ISSUED ON 09/10/06

View Document

05/10/065 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/065 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/065 October 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/10/064 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: G OFFICE CHANGED 04/10/06 ASHLEY HOUSE EUSTON WAY TELFORD SHROPSHIRE TF3 4LT

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 28/02/06; NO CHANGE OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 28/02/05; NO CHANGE OF MEMBERS

View Document

27/08/0427 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/03/0431 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/033 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

26/04/0226 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 REGISTERED OFFICE CHANGED ON 18/04/02 FROM: G OFFICE CHANGED 18/04/02 ASHLEY HOUSE EUSTON WAY TELFORD SHROPSHIRE TF3 4LT

View Document

15/08/0115 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: G OFFICE CHANGED 12/07/01 24 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RP

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/10/00

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

10/03/0010 March 2000 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 RETURN MADE UP TO 28/02/99; NO CHANGE OF MEMBERS

View Document

10/02/9910 February 1999 REGISTERED OFFICE CHANGED ON 10/02/99 FROM: G OFFICE CHANGED 10/02/99 ASHLEY HOUSE EUSTON WAY TELFORD TF3 4LT

View Document

19/01/9919 January 1999 COMPANY NAME CHANGED HICKTON MADELEY PROPERTY SERVICE S LIMITED CERTIFICATE ISSUED ON 20/01/99

View Document

13/01/9913 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

20/02/9820 February 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

27/01/9727 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/09/96

View Document

19/01/9719 January 1997 EXEMPTION FROM APPOINTING AUDITORS 24/09/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

21/04/9521 April 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

26/05/9426 May 1994

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/04/9330 April 1993 RETURN MADE UP TO 28/02/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

10/09/9210 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: G OFFICE CHANGED 07/04/92 ASHLEY HOUSE EUSTON WAY TELFORD SHROPSHIRE TF3 4LT

View Document

01/04/921 April 1992

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92

View Document

01/04/921 April 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 RETURN MADE UP TO 28/02/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991

View Document

02/05/912 May 1991 EXEMPTION FROM APPOINTING AUDITORS 30/05/90

View Document

02/05/912 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/90

View Document

25/03/9125 March 1991 COMPANY NAME CHANGED HICKTON MADELEY LIMITED CERTIFICATE ISSUED ON 26/03/91

View Document

10/05/9010 May 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/89

View Document

10/05/9010 May 1990 EXEMPTION FROM APPOINTING AUDITORS 30/05/89

View Document

28/11/8828 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/8830 September 1988 COMPANY NAME CHANGED CIVIC CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 03/10/88

View Document

12/09/8812 September 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

07/09/887 September 1988 WD 17/08/88 AD 21/07/88--------- � SI 98@1=98 � IC 2/100

View Document

31/08/8831 August 1988 REGISTERED OFFICE CHANGED ON 31/08/88 FROM: G OFFICE CHANGED 31/08/88 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

31/08/8831 August 1988 ALTER MEM AND ARTS 210788

View Document

08/08/888 August 1988 NEW DIRECTOR APPOINTED

View Document

06/07/886 July 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