HOW-DO LIMITED

Company Documents

DateDescription
19/06/1319 June 2013 REGISTERED OFFICE CHANGED ON 19/06/2013 FROM
QUAY HOUSE QUAY STREET
MANCHESTER
M3 3JE
ENGLAND

View Document

24/05/1324 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/05/1324 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/05/1324 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR HELEN RAMSBOTTOM

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/03/1222 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DIRECTOR APPOINTED MS HELEN RUTH RAMSBOTTOM

View Document

21/02/1221 February 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WATERHOUSE

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED MR MARK ROY GARNER

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, SECRETARY JILL TAYLOR

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM ALEX HOUSE 260-268 CHAPEL STREET SALFORD MANCHESTER M3 5JZ

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JASPAN

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/02/1128 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JOHN WATERHOUSE / 14/02/2010

View Document

15/06/1015 June 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR HOW-DO LIMITED

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR BENJAMIN JOHN WATERHOUSE

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR JILL TAYLOR

View Document

11/05/1011 May 2010 CORPORATE DIRECTOR APPOINTED HOW-DO LIMITED

View Document

11/05/0911 May 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/098 April 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/10/0820 October 2008 PREVEXT FROM 29/02/2008 TO 31/07/2008

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM HOLLINS CHAMBERS, 64A BRIDGE STREET, MANCHESTER GREATER MANCHESTER M3 3BA

View Document

15/04/0815 April 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

17/06/0717 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 SECRETARY RESIGNED

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 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