HTFCBROWN2 LIMITED

Company Documents

DateDescription
09/02/159 February 2015 COMPANY NAME CHANGED M.C.G. (TAMESIDE) LIMITED
CERTIFICATE ISSUED ON 09/02/15

View Document

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

03/03/113 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN STUART FIRTH / 12/10/2009

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID IAN HEMPSTOCK / 12/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY BROOKS / 12/10/2009

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/09 FROM: GISTERED OFFICE CHANGED ON 27/04/2009 FROM CLAIMAR HOUSE 40 VICARAGE ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3EZ

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: GISTERED OFFICE CHANGED ON 14/01/2009 FROM ENTERPRISE HOUSE GRANGE ROAD SOUTH HYDE TAMESIDE SK14 5NU

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DAVID HEMPSTOCK / 30/09/2006

View Document

25/03/0825 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 29/02/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/06/025 June 2002 COMPANY NAME CHANGED MERIDIAN HOMECARE AND NURSING SE RVICES LIMITED CERTIFICATE ISSUED ON 05/06/02

View Document

31/05/0231 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/01/007 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9928 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

28/04/9928 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 COMPANY NAME CHANGED TAMESIDE HOMECARE SERVICES LIMIT ED CERTIFICATE ISSUED ON 15/10/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/9814 January 1998 RETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 RETURN MADE UP TO 13/01/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 13/01/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 NEW SECRETARY APPOINTED

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/958 February 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/959 January 1995 RETURN MADE UP TO 13/01/95; FULL LIST OF MEMBERS

View Document

09/01/959 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/10/9413 October 1994 COMPANY NAME CHANGED NEWPHONE LIMITED CERTIFICATE ISSUED ON 14/10/94

View Document

09/09/949 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: G OFFICE CHANGED 16/02/94 1 MITCHELL LANE BRISTOL BS1 6BU.

View Document

16/02/9416 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9416 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 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