HUNDERT LTD

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

18/10/1018 October 2010 FORM AA01 EXTENDING THE PERIOD 28/02/2010 TO 31/08/2010

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

10/08/1010 August 2010 CURRSHO FROM 28/02/2011 TO 31/08/2010

View Document

25/11/0925 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALGORZATA LIDIA STOLARCZYK / 23/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BOGUMIL ANTONI STOLARCZYK / 23/11/2009

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KINGA STANISLAWSKA

View Document

07/01/087 January 2008 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/11/0617 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 COMPANY NAME CHANGED POLBIS ENGINEERING LIMITED CERTIFICATE ISSUED ON 12/05/05

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: G OFFICE CHANGED 14/12/04 14 BARFORD DRIVE WILMSLOW CHESHIRE SK9 2GB

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM: G OFFICE CHANGED 21/08/03 15 CALVERLEY CLOSE WILMSLOW CHESHIRE SK9 2GS

View Document

08/02/038 February 2003 NC INC ALREADY ADJUSTED 12/12/02

View Document

08/02/038 February 2003 � NC 100000/1000000 12/1

View Document

13/11/0213 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/11/018 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NC INC ALREADY ADJUSTED 28/06/99

View Document

23/07/9923 July 1999 � NC 100/100000 28/06/99

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

06/11/986 November 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/11/9718 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

12/11/9712 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/10/96

View Document

15/07/9715 July 1997 ACC. REF. DATE SHORTENED FROM 16/10/97 TO 28/02/97

View Document

16/05/9716 May 1997 REGISTERED OFFICE CHANGED ON 16/05/97 FROM: G OFFICE CHANGED 16/05/97 11 WINDERMERE DRIVE ALDERLEY EDGE CHESHIRE SK9 7UP

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

19/03/9719 March 1997 COMPANY NAME CHANGED DE LINK LIMITED CERTIFICATE ISSUED ON 19/03/97

View Document

07/11/967 November 1996 RETURN MADE UP TO 05/11/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

29/11/9529 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/10/95

View Document

29/11/9529 November 1995 EXEMPTION FROM APPOINTING AUDITORS 05/11/95

View Document

14/02/9514 February 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/95

View Document

14/02/9514 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 16/10/94

View Document

31/01/9531 January 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

13/12/9313 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 16/10

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: G OFFICE CHANGED 16/11/93 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

16/11/9316 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/935 November 1993 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