HUGHES INTERIM MANAGEMENT SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/1810 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/01/1823 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/01/1810 January 2018 APPLICATION FOR STRIKING-OFF

View Document

01/01/181 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/09/1717 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

10/09/1610 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

19/03/1619 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN LODGE / 19/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD HUGHES / 01/11/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

13/09/1413 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/03/1423 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/05/1327 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/03/1322 March 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/07/122 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/03/1221 March 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/03/1130 March 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN LODGE / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GERARD HUGHES / 01/10/2009

View Document

31/03/1031 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

27/09/0927 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM: G OFFICE CHANGED 07/07/06 ORCHARD HOUSE, PARK LANE REIGATE SURREY RH2 8JX

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/03/0522 March 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 S80A AUTH TO ALLOT SEC 26/03/03

View Document

04/04/034 April 2003 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

19/03/0319 March 2003 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