HOWARD HUGHES SOLUTIONS LTD

Company Documents

DateDescription
21/08/1221 August 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/05/128 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/112 November 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/07/102 July 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/05/104 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/04/1023 April 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/09/0912 September 2009 DISS40 (DISS40(SOAD))

View Document

11/09/0911 September 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGHES / 01/09/2009

View Document

01/09/091 September 2009 FIRST GAZETTE

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/02/0917 February 2009 DISS40 (DISS40(SOAD))

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUGHES / 13/02/2009

View Document

13/02/0913 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

25/11/0825 November 2008 REGISTERED OFFICE CHANGED ON 25/11/08 FROM: GISTERED OFFICE CHANGED ON 25/11/2008 FROM 4 WAYSIDE 21 RICHMOND PARK AVENUE BOURNEMOUTH DORSET BH8 9DL

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/05/0816 May 2008 REGISTERED OFFICE CHANGED ON 16/05/08 FROM: GISTERED OFFICE CHANGED ON 16/05/2008 FROM 21 PLAS Y FEDWEN, COED Y CWM PONTYPRIDD MID GLAMORGAN CF37 3EX

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: G OFFICE CHANGED 06/06/06 34 CEFN CLOSE, GLYNCOCH PONTYPRIDD MID GLAMORGAN CF37 3PR

View Document

06/10/056 October 2005 NEW SECRETARY APPOINTED

View Document

06/10/056 October 2005 SECRETARY RESIGNED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: G OFFICE CHANGED 26/05/05 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 SECRETARY RESIGNED

View Document

03/05/053 May 2005 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