HULME AND GIBSON LIMITED

Company Documents

DateDescription
12/03/2012 March 2020 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

10/10/1910 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/04/1925 April 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

13/03/1913 March 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

18/10/1818 October 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

14/06/1814 June 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA/AM02SOC:LIQ. CASE NO.1

View Document

07/06/187 June 2018 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

15/05/1815 May 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

22/03/1822 March 2018 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008719,00010790

View Document

22/03/1822 March 2018 REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 251 CLEVELAND STREET BIRKENHEAD CH41 3SB ENGLAND

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 80 CAROLINE STREET BIRMINGHAM B3 1UP

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH WILLIAMS

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009149780003

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009149780006

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009149780005

View Document

23/10/1523 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 009149780004

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR GARETH WILLIAMS

View Document

08/06/158 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

27/05/1427 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM MOUNT PLEASANT HANLEY STOKE ON TRENT ST1 4AY

View Document

17/04/1417 April 2014 ADOPT ARTICLES 14/03/2014

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED DAVID TUCKER

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER JACKSON

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, SECRETARY GAY HARGREAVES JONES

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED MR PAUL DEEHAN

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 009149780003

View Document

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/02/1427 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1320 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/06/1213 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/07/111 July 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

29/06/1029 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 10/05/08; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/02/0716 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

13/02/0313 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

24/04/0124 April 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/03/0113 March 2001 £ IC 7500/3750 12/02/01 £ SR 3750@1=3750

View Document

15/02/0115 February 2001 ALTER ARTICLES 12/02/01

View Document

12/05/0012 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

30/11/9930 November 1999 NEW SECRETARY APPOINTED

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

06/04/996 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 26/04/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

16/05/9716 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/09/9625 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

13/04/9613 April 1996 RETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS

View Document

24/04/9524 April 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

19/07/9419 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

01/06/941 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

28/04/9228 April 1992 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

11/03/9211 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

29/04/9129 April 1991 RETURN MADE UP TO 26/04/91; FULL LIST OF MEMBERS

View Document

23/01/9123 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

21/11/9021 November 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

15/03/9015 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

17/03/8917 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

17/03/8917 March 1989 RETURN MADE UP TO 26/04/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 RETURN MADE UP TO 26/04/87; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

14/10/8614 October 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

14/10/8614 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

27/08/8627 August 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/678 September 1967 CERTIFICATE OF INCORPORATION

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