HUNTER & PARTNERS ARCHITECTS LIMITED

Company Documents

DateDescription
15/05/1815 May 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/02/1827 February 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1815 February 2018 APPLICATION FOR STRIKING-OFF

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

06/01/186 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/08/175 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/08/167 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/01/1624 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/01/1524 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

24/01/1524 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/01/1426 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/08/131 August 2013 REGISTERED OFFICE CHANGED ON 01/08/2013 FROM
26-28 HAMMERSMITH GROVE
LONDON
W6 7HU

View Document

16/06/1316 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

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

View Accounts

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/09/114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN PASINT MAGYAR

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, SECRETARY IAN HURLSTONE

View Document

18/12/1018 December 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD KEELAGHAN

View Document

22/05/1022 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN ARCHER HURLSTONE / 31/12/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD KEVIN KEELAGHAN / 31/12/2009

View Document

23/01/1023 January 2010 SECRETARY'S CHANGE OF PARTICULARS / IAN ARCHER HURLSTONE / 31/12/2009

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MELANIE PASINT MAGYAR / 31/12/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 S80A AUTH TO ALLOT SEC 04/07/05

View Document

28/01/0528 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0528 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/01/0425 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/05/9914 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

18/01/9918 January 1999 S366A DISP HOLDING AGM 30/12/98

View Document

18/01/9918 January 1999 EXEMPTION FROM APPOINTING AUDITORS 30/12/98

View Document

11/01/9911 January 1999 AUDITOR'S RESIGNATION

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 REGISTERED OFFICE CHANGED ON 29/06/98 FROM: 25 NORTH ROW LONDON W1R 1DJ

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/10/9724 October 1997 RETURN MADE UP TO 22/07/97; NO CHANGE OF MEMBERS

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 NEW SECRETARY APPOINTED

View Document

13/12/9613 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/09/9616 September 1996 RETURN MADE UP TO 23/07/96; NO CHANGE OF MEMBERS

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/08/9530 August 1995 RETURN MADE UP TO 23/07/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/10/9431 October 1994 DIRECTOR RESIGNED

View Document

30/10/9430 October 1994 RETURN MADE UP TO 23/07/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 NEW DIRECTOR APPOINTED

View Document

18/01/9418 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9418 January 1994 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9313 July 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/12/922 December 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

24/11/9224 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 23/07/92; FULL LIST OF MEMBERS

View Document

24/11/9224 November 1992 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/09/9110 September 1991 RETURN MADE UP TO 23/07/91; NO CHANGE OF MEMBERS

View Document

05/02/915 February 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/01/9130 January 1991 DIRECTOR RESIGNED

View Document

27/09/9027 September 1990 RETURN MADE UP TO 23/07/90; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/896 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/892 February 1989 ALTER MEM AND ARTS 191288

View Document

19/01/8919 January 1989 ALTER MEM AND ARTS 181188

View Document

12/01/8912 January 1989 COMPANY NAME CHANGED ACTIONPLAIN LIMITED CERTIFICATE ISSUED ON 13/01/89

View Document

06/12/886 December 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/12/886 December 1988 ALTER MEM AND ARTS 181188

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/11/8823 November 1988 NEW DIRECTOR APPOINTED

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 2 BACHES STREET LONDON N1 6UB N1 6UB

View Document

23/11/8823 November 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8816 November 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/11/8816 November 1988 ALTER MEM AND ARTS 260988

View Document

23/09/8823 September 1988 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