HUCK NETS LTD.

Company Documents

DateDescription
28/04/1428 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/01/1428 January 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

26/07/1226 July 2012 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 5

View Document

30/09/1130 September 2011 REGISTERED OFFICE CHANGED ON 30/09/2011 FROM UNIT 2, DELTA HOUSE GEMINI CRESCENT DUNDEE TECHNOLOGY PARK DUNDEE DD2 1SW

View Document

01/08/111 August 2011 NOTICE OF RESIGNATION BY ADMINISTRATOR

View Document

25/05/1125 May 2011 ADMINISTRATOR'S PROGRESS REPORT

View Document

08/11/108 November 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/10/1019 October 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

26/05/1026 May 2010 ADMINISTRATOR'S PROGRESS REPORT

View Document

18/01/1018 January 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

07/01/107 January 2010 NOTICE OF STATEMENT OF AFFAIRS/2.13B(SCOT)

View Document

07/01/107 January 2010 REGISTERED OFFICE CHANGED ON 07/01/2010 FROM ABERCORN HOUSE 79 RENFREW ROAD PAISLEY PA3 4DA

View Document

23/11/0923 November 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED SECRETARY STEVEN BOOTH

View Document

04/08/094 August 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/10/074 October 2007 DEC MORT/CHARGE *****

View Document

14/06/0714 June 2007 ALTERATION TO MORTGAGE/CHARGE

View Document

04/06/074 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 PARTIC OF MORT/CHARGE *****

View Document

29/03/0729 March 2007 PARTIC OF MORT/CHARGE *****

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

05/06/065 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 DEC MORT/CHARGE *****

View Document

23/01/0623 January 2006 DEC MORT/CHARGE *****

View Document

02/12/052 December 2005 PARTIC OF MORT/CHARGE *****

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 DEC MORT/CHARGE *****

View Document

27/09/0327 September 2003 PARTIC OF MORT/CHARGE *****

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: PAXTON HOUSE 11 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

03/10/003 October 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

03/10/003 October 2000 ALTERATION TO MORTGAGE/CHARGE

View Document

15/09/0015 September 2000 PARTIC OF MORT/CHARGE *****

View Document

28/06/0028 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

16/02/0016 February 2000 COMPANY NAME CHANGED HUCK NETS (SCOTLAND) LTD. CERTIFICATE ISSUED ON 17/02/00

View Document

20/10/9920 October 1999 PARTIC OF MORT/CHARGE *****

View Document

25/06/9925 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/04/00

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 REGISTERED OFFICE CHANGED ON 24/06/99 FROM: 11 WOODSIDE CRESCENT GLASGOW LANARKSHIRE G3 7UL

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 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