HOCKING HOLDINGS

Company Documents

DateDescription
09/10/139 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/139 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM:
GE INSPECTION TECHNOLOGIES LIMITED
892 CHARTER AVENUE
CANLEY
COVENTRY
CV4 8AF

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM
892 CHARTER AVENUE
CANLEY
COVENTRY
CV4 8AF
UNITED KINGDOM

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM:
WEBBER HOUSE 26-28 MARKET STREET
ALTRINCHAM
CHESHIRE
WA14 1PF

View Document

08/04/138 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

08/04/138 April 2013 DECLARATION OF SOLVENCY

View Document

08/04/138 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/01/1329 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/01/1314 January 2013 FORM OF ASSENT TO RE-REGISTRATION

View Document

14/01/1314 January 2013 REREGISTER AS UNLIMITED COMPANY HAVING A SHARE CAPITAL 11/01/2013

View Document

14/01/1314 January 2013 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

14/01/1314 January 2013 APPLICATION BY A PRIVATE LIMITED COMPANY FOR RE-REGISTRATION AS A PRIVATE UNLIMITED COMPANY

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TWYDLE

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

27/09/1127 September 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/09/1127 September 2011 VARYING SHARE RIGHTS AND NAMES

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

17/03/1117 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED HILARY ANNE WAKE

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED PETER DARYL EVERETT

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SKILLING

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLLOWAY

View Document

20/04/1020 April 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
C/O GE AIRCRAFT ENGINE SERVICES
LIMITED CAERPHILLY ROAD
NANTGARW
CARDIFF
CF4 7YJ

View Document

01/03/101 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 SAIL ADDRESS CHANGED FROM:
201 BISHOPSGATE
LONDON
EC2M 3AF

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JOHN PAUL TWYDLE

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WISE

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JANKOWSKI

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

21/06/0521 June 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 S366A DISP HOLDING AGM 07/06/05

View Document

20/06/0520 June 2005 S386 DISP APP AUDS 07/06/05

View Document

20/06/0520 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/08/0424 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM:
INSPEC HOUSE
129-135 CAMP ROAD
ST. ALBANS
HERTFORDSHIRE AL1 5HL

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 NEW DIRECTOR APPOINTED

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/04/033 April 2003 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS; AMEND

View Document

03/04/033 April 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS; AMEND

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

08/02/028 February 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

22/10/0122 October 2001 SECRETARY RESIGNED

View Document

03/10/013 October 2001 NEW SECRETARY APPOINTED

View Document

20/07/0120 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 DIRECTOR RESIGNED

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 04/01/00; NO CHANGE OF MEMBERS

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 DIRECTOR RESIGNED

View Document

03/06/993 June 1999 NEW DIRECTOR APPOINTED

View Document

03/06/993 June 1999 DIRECTOR RESIGNED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/02/992 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

20/02/9620 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

28/10/9428 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/03/943 March 1994

View Document

03/03/943 March 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/02/932 February 1993

View Document

02/02/932 February 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

07/11/927 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992

View Document

14/05/9214 May 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/917 August 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

23/05/9123 May 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/03/9113 March 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

13/03/9113 March 1991

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 AD 27/11/87---------
￯﾿ᄑ SI [email protected]

View Document

08/01/918 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

06/11/906 November 1990 REGISTERED OFFICE CHANGED ON 06/11/90 FROM:
14 PARKWAY
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6HG

View Document

03/10/903 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/9027 July 1990 AD 27/11/87---------
￯﾿ᄑ SI [email protected]

View Document

25/05/9025 May 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/11/8815 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 WD 07/01/88 PD 27/11/87---------
￯﾿ᄑ SI 2@1

View Document

11/01/8811 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/8729 July 1987 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