HOBBS CONTRACTS LIMITED

Company Documents

DateDescription
16/04/1216 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2012:LIQ. CASE NO.1

View Document

24/10/1124 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2011:LIQ. CASE NO.1

View Document

07/04/117 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2011:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009703,00009113

View Document

16/04/1016 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM 1 PILGRIMS WAY DETLING MAIDSTONE KENT ME14 3EX

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR CAROLINE HOBBS

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR BEN HOBBS

View Document

04/02/104 February 2010 Annual return made up to 27 September 2009 with full list of shareholders

View Document

29/12/0929 December 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/01/0921 January 2009 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 DIRECTOR APPOINTED BEN HOBBS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: G OFFICE CHANGED 03/10/07 2 JUDKINS CLOSE CHATHAM KENT ME5 8LR

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/06/066 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: G OFFICE CHANGED 23/03/06 76 GLEBE LANE BARMING MAIDSTONE KENT ME16 9BD

View Document

10/10/0510 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

25/09/0325 September 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/09/0127 September 2001 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