HUCKINGTREE LIMITED

Company Documents

DateDescription
02/11/102 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/07/1020 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/07/108 July 2010 APPLICATION FOR STRIKING-OFF

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/0919 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/086 November 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEIL BENNETT / 19/01/2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/03/03

View Document

28/10/0228 October 2002 SECRETARY RESIGNED

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

28/10/0228 October 2002 NEW SECRETARY APPOINTED

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: G OFFICE CHANGED 28/10/02 229 NETHER STREET LONDON N3 1NT

View Document

10/10/0210 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0210 October 2002 Incorporation

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