HUDSON CONWAY (WETHERBY) LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW HALL

View Document

04/03/124 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROSE SURYADI HALL

View Document

04/03/124 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/126 January 2012 APPLICATION FOR STRIKING-OFF

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/04/1013 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSE SURYADI HALL / 12/04/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/04/0913 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSE SURYADI HALL / 01/04/2009

View Document

13/04/0913 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HALL / 01/04/2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/05/0822 May 2008 REGISTERED OFFICE CHANGED ON 22/05/08 FROM: GISTERED OFFICE CHANGED ON 22/05/2008 FROM 3 KNIGHTS CROFT WETHERBY WEST YORKSHIRE LS22 7TJ

View Document

14/04/0814 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

28/11/0728 November 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/05/07

View Document

11/07/0711 July 2007 COMPANY NAME CHANGED R S H HALL LIMITED CERTIFICATE ISSUED ON 11/07/07

View Document

11/07/0711 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 REGISTERED OFFICE CHANGED ON 11/07/07 FROM: G OFFICE CHANGED 11/07/07 24 GRANGE AVENUE, THORP ARCH WETHERBY WEST YORKSHIRE LS23 7BB

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: G OFFICE CHANGED 05/07/07 THE STUDIO, 120, CHESTERGATE MACCLESFIELD CHESHIRE SK11 6DU

View Document

04/07/074 July 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 NEW SECRETARY APPOINTED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 DIRECTOR RESIGNED

View Document

02/05/062 May 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

20/04/0620 April 2006 NEW SECRETARY APPOINTED

View Document

20/04/0620 April 2006 DIRECTOR RESIGNED

View Document

20/04/0620 April 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 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