HOBBIE LETS LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/107 October 2010 APPLICATION FOR STRIKING-OFF

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAY / 28/01/2010

View Document

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

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: G OFFICE CHANGED 24/08/04 FLAT 5 SHIREDENE 1 SHIREOAK ROAD HEADINGLEY LEEDS WEST YORKSHIRE LS6 2DE

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: G OFFICE CHANGED 26/06/03 2 BROOM CLOSE ALTOFTS WAKEFIELD WF6 2TJ

View Document

21/05/0321 May 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

17/01/0317 January 2003 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