HIDE AND CHIC LIMITED

Company Documents

DateDescription
08/09/128 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/128 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

21/09/1021 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

28/06/1028 June 2010 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

25/06/1025 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.2:IP NO.00005373,00008973

View Document

25/06/1025 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.2

View Document

25/06/1025 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.2

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM 2 GLOBE COURT DENABY INDUSTRIAL ESTATE COALPIT ROAD DENABY DONCASTER SOUTH YORKSHIRE DN12 4LH

View Document

24/12/0924 December 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008973,00005373

View Document

13/10/0913 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD BEER / 01/10/2008

View Document

14/10/0814 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / LORNA BEER / 01/10/2008

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/10/0724 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/10/041 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/041 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

11/08/0411 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

06/06/026 June 2002 REGISTERED OFFICE CHANGED ON 06/06/02 FROM: W TREE COTTAGE, ALDENHAM PARK MORVILLE, BRIDGNORTH, WV16 4TF

View Document

03/11/013 November 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/017 August 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

02/10/002 October 2000 SECRETARY RESIGNED

View Document

02/10/002 October 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0027 September 2000 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