HOBLINS LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 STRUCK OFF AND DISSOLVED

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/12/124 December 2012 FIRST GAZETTE

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1121 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID OAKES

View Document

01/04/111 April 2011 Annual return made up to 5 August 2010 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY JACQUELINE OAKES

View Document

01/04/111 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/04/111 April 2011 31/12/08 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 Annual return made up to 5 August 2009 with full list of shareholders

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM HALES VIEW FARM OAKAMOOR ROAD CHEADLE STAFFORDSHIRE ST10 4QR

View Document

01/04/111 April 2011 DIRECTOR APPOINTED KELLY JEFFERY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED JULIAN RICHARD JEFFERY

View Document

01/04/111 April 2011 SECRETARY APPOINTED KELLY JEFFERY

View Document

16/03/1016 March 2010 STRUCK OFF AND DISSOLVED

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/08/0821 August 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED MRS JACQULINE OAKES

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN JEFFERY

View Document

02/04/082 April 2008 APPOINTMENT TERMINATED SECRETARY KELLY JEFFERY

View Document

06/08/076 August 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0723 May 2007 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 FIRST GAZETTE

View Document

19/04/0619 April 2006 COMPANY NAME CHANGED OLDE ENGLISH BRONZE COMPANY LIMI TED CERTIFICATE ISSUED ON 19/04/06

View Document

05/04/065 April 2006 REGISTERED OFFICE CHANGED ON 05/04/06 FROM: G OFFICE CHANGED 05/04/06 STUBBS FARM STUBBS LANE STANTON ASHBOURNE DERBYSHIRE DE6 2BY

View Document

05/04/065 April 2006 NEW DIRECTOR APPOINTED

View Document

24/03/0624 March 2006 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

19/11/0419 November 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

27/08/0427 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/01/0412 January 2004 REGISTERED OFFICE CHANGED ON 12/01/04 FROM: G OFFICE CHANGED 12/01/04 STUBBS FARM STUBBS LANE STANTON ASHBOURNE DERBYSHIRE DE6 2BY

View Document

30/12/0330 December 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03

View Document

13/02/0313 February 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

12/08/0212 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

05/08/025 August 2002 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