HULRICS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/07/1322 July 2013 APPOINTMENT TERMINATED, DIRECTOR LEIGH HULL

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1320 June 2013 APPLICATION FOR STRIKING-OFF

View Document

17/01/1317 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/01/1212 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS LEIGH HULL / 04/01/2010

View Document

04/01/104 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA CAROL RICHARDSON / 04/01/2010

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS CREASEY

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS CREASEY

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ALLAN RICHARDSON

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED SECRETARY ALLAN RICHARDSON

View Document

09/01/099 January 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: G OFFICE CHANGED 02/01/08 FIRST FLOOR OFFICE SUITE CRADGE BANK SPALDING PE11 3AQ

View Document

02/01/082 January 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 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