HUGH R SAMUEL LIMITED

Company Documents

DateDescription
07/10/147 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/09/1430 September 2014 APPLICATION FOR STRIKING-OFF

View Document

22/09/1422 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/07/1315 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

28/08/1228 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/09/119 September 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 SECRETARY'S CHANGE OF PARTICULARS / COLLEEN SUSAN SAMUEL / 14/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH RHYS SAMUEL / 14/07/2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS COLLEEN SUSAN SAMUEL / 14/07/2010

View Document

28/11/0928 November 2009 DISS40 (DISS40(SOAD))

View Document

27/11/0927 November 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/0926 November 2009 Annual return made up to 14 July 2009 with full list of shareholders

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0910 November 2009 FIRST GAZETTE

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/11/075 November 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

16/10/0316 October 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

03/09/013 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: G OFFICE CHANGED 26/01/99 FOUNTAIN HOUSE 2 KINGSTON ROAD NEW MALDEN SURREY KT3 3LR

View Document

21/01/9921 January 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

18/08/9818 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

24/02/9824 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9824 February 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9815 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 SECRETARY RESIGNED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 COMPANY NAME CHANGED FIRST FOUNTAIN HOUSE SHELF COMPA NY LIMITED CERTIFICATE ISSUED ON 26/11/97

View Document

22/07/9722 July 1997 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