HUB MANAGEMENT LIMITED

Company Documents

DateDescription
31/12/1331 December 2013 REGISTERED OFFICE CHANGED ON 31/12/2013 FROM
C/O BURNHAMS
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA
UNITED KINGDOM

View Document

23/12/1323 December 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/1323 December 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/12/1323 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1330 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY LINDA FACEY

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/03/1222 March 2012 PREVEXT FROM 30/06/2011 TO 31/12/2011

View Document

10/02/1210 February 2012 Annual return made up to 25 November 2011 with full list of shareholders

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM
C/O C/O BURNHAMS LIMITED
64 CLARENDON ROAD
WATFORD
HERTS
WD17 1DA
UNITED KINGDOM

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/01/1118 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

18/01/1118 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LINDA JULIE FACEY / 03/08/2010

View Document

26/03/1026 March 2010 VARYING SHARE RIGHTS AND NAMES

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

18/12/0918 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM
64 CLARENDON ROAD
WATFORD
WD17 1DA

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON MOORE / 01/10/2009

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

26/03/0826 March 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM:
ST MARTIN'S HOUSE
31-35 CLARENDON ROAD
WATFORD
HERTFORDSHIRE WD17 1JF

View Document

02/05/072 May 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/11/0527 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

05/02/055 February 2005 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 SECRETARY RESIGNED

View Document

29/12/9929 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 NEW SECRETARY APPOINTED

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

07/09/997 September 1999 REGISTERED OFFICE CHANGED ON 07/09/99 FROM:
2 HIGH ROAD
EASTCOTE
PINNER
MIDDLESEX HA5 2EW

View Document

07/09/997 September 1999 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/03/00

View Document

07/09/997 September 1999 NEW SECRETARY APPOINTED

View Document

02/12/982 December 1998 DIRECTOR RESIGNED

View Document

02/12/982 December 1998 REGISTERED OFFICE CHANGED ON 02/12/98 FROM:
THE STUDIO ST NICHOLAS CLOSE
ELSTREE
BOREHAMWOOD
HERTFORDSHIRE WD6 3EW

View Document

02/12/982 December 1998 SECRETARY RESIGNED

View Document

25/11/9825 November 1998 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