H.N.G.EXPORT LIMITED

Company Documents

DateDescription
05/08/155 August 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/05/155 May 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

16/04/1416 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/02/2014

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM H.N.G HOUSE ASHTON ROAD BREDBURY STOCKPORT CHESHIRE SK6 2QN

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MRS CLAIRE PATRICIA PEARSON

View Document

20/02/1320 February 2013 DECLARATION OF SOLVENCY

View Document

20/02/1320 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/1320 February 2013 SPECIAL RESOLUTION TO WIND UP

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/02/1311 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/07/1217 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIRE PEARSON

View Document

05/07/115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

02/06/112 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/05/1025 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE PATRICIA PEARSON / 01/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN ANTHONY PEARSON / 01/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CLAIRE PATRICIA PEARSON / 01/05/2010

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG PEARSON

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/06/0328 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/06/009 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

31/07/9731 July 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/9731 July 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

18/06/9718 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/04/9629 April 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/04/9524 April 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/05/9410 May 1994 RETURN MADE UP TO 01/05/94; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 RETURN MADE UP TO 01/05/93; CHANGE OF MEMBERS

View Document

29/03/9329 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

29/05/9229 May 1992 DIRECTOR RESIGNED

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 REGISTERED OFFICE CHANGED ON 06/05/92 FROM: UNIT 4,CCE CENTRE WINDMILL LANE DENTON MANCHESTER M34 3QS

View Document

28/11/9128 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/08/9123 August 1991 RETURN MADE UP TO 03/05/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/911 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS

View Document

22/01/9022 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/06/8923 June 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: MASSEY HOUSE 169 ALBERT ROAD FARNWORTH BOLTON

View Document

21/06/8821 June 1988 RETURN MADE UP TO 04/02/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/04/8724 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/05/8621 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/05/8621 May 1986 REGISTERED OFFICE CHANGED ON 21/05/86 FROM: 144 ASHTON RD DENTON MANCHESTER

View Document

21/05/8621 May 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

13/05/8513 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/82

View Document

12/05/8512 May 1985 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

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