HUGO'S CAFE LIMITED

Company Documents

DateDescription
11/05/1011 May 2010 STRUCK OFF AND DISSOLVED

View Document

26/01/1026 January 2010 FIRST GAZETTE

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, SECRETARY CAROL JONES

View Document

16/11/0916 November 2009 APPOINTMENT TERMINATED, DIRECTOR CAROL JONES

View Document

16/11/0916 November 2009 REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 25 LONSDALE ROAD LONDON NW6 6RA

View Document

16/11/0916 November 2009 CORPORATE SECRETARY APPOINTED THE LAST SECRETARY LIMITED

View Document

06/03/096 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR HARRIET RISUENO- CHARLTON

View Document

31/01/0831 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

13/04/0413 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0317 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS; AMEND

View Document

29/08/0329 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 � NC 100/159 06/02/03

View Document

13/02/0313 February 2003 NC INC ALREADY ADJUSTED 06/02/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 SECRETARY RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: G OFFICE CHANGED 13/11/01 29 KING STREET LEEDS LS1 2HP

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

12/11/0112 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 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