HOBSON AWT HOLDINGS LIMITED

Company Documents

DateDescription
06/06/196 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

18/02/1918 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/01/2019:LIQ. CASE NO.1

View Document

09/02/189 February 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM UNITS 9-10 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ

View Document

23/01/1823 January 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

23/01/1823 January 2018 SPECIAL RESOLUTION TO WIND UP

View Document

09/01/189 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/01/189 January 2018 COMPANY NAME CHANGED GUARDIAN AWT HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

06/10/176 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/02/1724 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK LESLIE HOBSON / 27/01/2017

View Document

24/02/1724 February 2017 SECRETARY'S CHANGE OF PARTICULARS / DAWN HOBSON / 27/01/2017

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/03/164 March 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/03/1411 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

24/12/1224 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/02/1224 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/03/1110 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/1015 October 2010 ARTICLES OF ASSOCIATION

View Document

15/10/1015 October 2010 ALTER ARTICLES 24/09/2010

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED GUARDIAN WATER TREATMENT HOLDINGS LIMITED CERTIFICATE ISSUED ON 20/09/10

View Document

23/06/1023 June 2010 VARYING SHARE RIGHTS AND NAMES

View Document

03/03/103 March 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

16/06/0916 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0922 April 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM UNITS 9-10 THE CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ

View Document

03/07/083 July 2008 SECRETARY APPOINTED DAWN HOBSON

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MARK HOBSON

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY TLAW SECRETARIES LIMITED

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED DIRECTOR JAMES BESHOFF

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 12 WALKER AVENUE STRATFORD OFFICE VILLAGE WOLVERTON MILL MILTON KEYNES BUCKINGHAMSHIRE MK12 5TW

View Document

11/06/0811 June 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

05/06/085 June 2008 APPLICATION FOR STRIKING-OFF

View Document

28/01/0828 January 2008 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