HUGO REALISATIONS LIMITED

Company Documents

DateDescription
21/10/1121 October 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/07/1121 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2011:LIQ. CASE NO.2

View Document

21/07/1121 July 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

09/06/119 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2011:LIQ. CASE NO.2

View Document

07/01/117 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2010:LIQ. CASE NO.2

View Document

14/06/1014 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2010:LIQ. CASE NO.2

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM SMITH & WILLIAMSON PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9YU

View Document

26/05/0926 May 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008761,00008627

View Document

19/12/0819 December 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/12/2008:LIQ. CASE NO.1

View Document

15/08/0815 August 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

14/08/0814 August 2008 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

28/07/0828 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.15B/2.14B:LIQ. CASE NO.1

View Document

30/06/0830 June 2008 COMPANY NAME CHANGED HUGO RUSSELL & CO. LIMITED CERTIFICATE ISSUED ON 30/06/08; RESOLUTION PASSED ON 30/06/08

View Document

06/06/086 June 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008761,00008627

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: 38 WESTWOOD PARK TRADING ESTATE CONCORD ROAD LONDON W3 0TH

View Document

02/02/082 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/10/0421 October 2004 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0422 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0416 August 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0320 January 2003 NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/05/028 May 2002 RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 17/05/01

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/982 June 1998 RETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 12/05/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/9614 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/05/9630 May 1996 RETURN MADE UP TO 12/05/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/05/9519 May 1995 RETURN MADE UP TO 12/05/95; FULL LIST OF MEMBERS

View Document

09/05/959 May 1995

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

14/11/9414 November 1994 NEW SECRETARY APPOINTED

View Document

25/10/9425 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/05/9417 May 1994

View Document

17/05/9417 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

12/07/9312 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/06/932 June 1993

View Document

02/06/932 June 1993 RETURN MADE UP TO 30/05/93; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9229 May 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9229 May 1992

View Document

29/05/9229 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

12/06/9112 June 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

12/06/9112 June 1991

View Document

23/11/9023 November 1990

View Document

23/11/9023 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

13/09/9013 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/12/896 December 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 VARYING SHARE RIGHTS AND NAMES 19/05/89

View Document

16/06/8916 June 1989 ADOPT MEM AND ARTS 19/05/89

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/8910 June 1989 ALTER MEM AND ARTS

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/8810 November 1988 RETURN MADE UP TO 05/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

19/02/8819 February 1988 DIRECTOR RESIGNED

View Document

18/11/8718 November 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/8730 September 1987 RETURN MADE UP TO 23/06/87; FULL LIST OF MEMBERS

View Document

30/09/8730 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/08/8629 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

02/08/862 August 1986 RETURN MADE UP TO 27/06/86; FULL LIST OF MEMBERS

View Document

04/06/864 June 1986 NEW DIRECTOR APPOINTED

View Document

01/03/731 March 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/73

View Document

01/03/731 March 1973 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/03/73

View Document

09/02/739 February 1973 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