HUNTERS CARPENTRY LTD

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/147 March 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/147 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/139 April 2013 FIRST GAZETTE

View Document

03/03/113 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/01/1118 January 2011 FIRST GAZETTE

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM
111-112 PEDMORE ROAD
LYE
STOURBRIDGE
DY9 8DG
ENGLAND

View Document

08/12/098 December 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 Annual return made up to 9 September 2009 with full list of shareholders

View Document

19/09/0819 September 2008 SECRETARY APPOINTED VICKERS REYNOLDS & CO LIMITED

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED SAMANTHA ELIZABETH RYDER

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR CENTRAL DIRECTORS LIMITED

View Document

09/09/089 September 2008 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