HULSE ORGANISATION LIMITED

Company Documents

DateDescription
01/03/181 March 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/12/171 December 2017 ORDER OF COURT - EARLY DISSOLUTION

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM
C/O NUMB8RS LTD
60 WHITEHOUSE STREET
ABERDEEN
AB10 1QH
UNITED KINGDOM

View Document

15/07/1615 July 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/07/167 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
C/O NUMB8RS LTD
THE SOAP FACTORY 111 GALLOWGATE
ABERDEEN
AB25 1BU

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HULSE / 27/04/2016

View Document

27/01/1627 January 2016 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE HULSE / 01/05/2015

View Document

05/08/155 August 2015 REGISTERED OFFICE CHANGED ON 05/08/2015 FROM
THE MARKET ARMS 13 HADDEN STREET
ABERDEEN
ABERDEEN CITY
AB11 6NU

View Document

05/08/155 August 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/09/1412 September 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM
60 WHITEHOUSE STREET
GILCOMSTON
ABERDEEN
ABERDEEN CITY
AB10 1QH

View Document

28/06/1428 June 2014 DISS40 (DISS40(SOAD))

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/06/1420 June 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/05/149 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

24/08/1324 August 2013 DISS40 (DISS40(SOAD))

View Document

23/08/1323 August 2013 FIRST GAZETTE

View Document

21/08/1321 August 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/06/1228 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM C/O ROI ASSOCIATES LTD CRICHIEBANK MILL ROAD INVERURIE ABERDEENSHIRE AB51 5NQ

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM 60 WHITEHOUSE STREET ABERDEEN ABERDEEN CITY AB10 1QH

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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