HUNTER STEVENS LIMITED

Company Documents

DateDescription
26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM CROSSWAYS 2 SALEM STREET GOSBERTON LINCOLNSHIRE PE11 4NQ

View Document

25/09/1825 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

25/09/1825 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1825 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

29/03/1829 March 2018 REGISTERED OFFICE CHANGED ON 29/03/2018 FROM 5/6 MAIDEN LANE STAMFORD LINCOLNSHIRE PE9 2AZ

View Document

07/02/187 February 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT STEVENS

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

23/05/1723 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1623 August 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

10/07/1510 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/05/1414 May 2014 SECRETARY APPOINTED ROBERT HUNTER STEVENS

View Document

29/11/1329 November 2013 APPOINTMENT TERMINATED, SECRETARY ERIC NICHOLS

View Document

11/07/1311 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/05/1315 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/07/1210 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/07/1122 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/07/1014 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HUNTER STEVENS / 08/07/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ERIC GEORGE NICHOLS / 08/07/2010

View Document

15/04/1015 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 09/04/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/10/0928 October 2009 SECRETARY APPOINTED ERIC GEORGE NICHOLS

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HAWKINS

View Document

14/07/0914 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY JOANNE WILSON

View Document

20/10/0820 October 2008 SECRETARY APPOINTED SAMANTHA JOAN HAWKINS

View Document

09/07/089 July 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL STEVENS / 16/06/2008

View Document

17/04/0817 April 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/07/0718 July 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0622 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0617 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/11/053 November 2005 RECTIFICATION OF REGISTER OF MEM

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

20/07/0420 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 NEW SECRETARY APPOINTED

View Document

19/07/0419 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

13/07/0413 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 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