HUNA DESIGNS (UK) LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1015 December 2010 APPLICATION FOR STRIKING-OFF

View Document

05/05/105 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY WIDDAS

View Document

02/02/102 February 2010 SECRETARY APPOINTED MR MATTHEW MACGREGOR MILLER

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/05/096 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/11/0819 November 2008 COMPANY NAME CHANGED HUNA DESIGNS LIMITED CERTIFICATE ISSUED ON 21/11/08

View Document

13/06/0813 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/09/0522 September 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/12/04

View Document

22/09/0522 September 2005

View Document

19/05/0519 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: SUITE A UNIT 1 WAINWRIGHT ROAD SHIRE BUSINESS PARK WARNDON WORCESTER WORCESTERSHIRE WR4 9FA

View Document

03/03/053 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

19/07/0419 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: C/O CROWTHER BEARD 219-221 WORCESTER ROAD MALVERN LINK WORCESTER WR14 1SU

View Document

22/05/0222 May 2002 S366A DISP HOLDING AGM 15/05/02

View Document

09/05/029 May 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 NEW DIRECTOR APPOINTED

View Document

07/05/027 May 2002 SECRETARY RESIGNED

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 Incorporation

View Document

26/04/0226 April 2002 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