HUNTSWORTH DORMANT 5 LIMITED

Company Documents

DateDescription
08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/02/1327 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 22/02/2013

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

07/10/107 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 26/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/10/0926 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/01/0930 January 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/02/071 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0627 January 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 REGISTERED OFFICE CHANGED ON 13/01/06 FROM: 3 LONDON WALL BUILDINGS LONDON WALL LONDON EC2M 5SY

View Document

12/12/0512 December 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 ACC. REF. DATE SHORTENED FROM 28/02/06 TO 31/12/05

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

10/11/0510 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/11/051 November 2005 COMPANY NAME CHANGED THE WIRE TELEPHONE INTERVIEWING SERVICES LIMITED CERTIFICATE ISSUED ON 01/11/05

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

12/06/0512 June 2005 SECRETARY RESIGNED

View Document

12/06/0512 June 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

10/10/0310 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0317 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0317 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 NEW DIRECTOR APPOINTED

View Document

11/11/0211 November 2002 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

05/08/025 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0220 May 2002 AUDITOR'S RESIGNATION

View Document

07/05/027 May 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 NEW DIRECTOR APPOINTED

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

15/10/0115 October 2001 AUDITOR'S RESIGNATION

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

02/10/012 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/09/0127 September 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 REGISTERED OFFICE CHANGED ON 27/09/01 FROM: BATES WELLS & BRAITHWAITE CHEAPSIDE HOUSE 138 CHEAPSIDE LONDON EC2V 6BB

View Document

27/09/0127 September 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02

View Document

27/09/0127 September 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

09/02/009 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS; AMEND

View Document

04/08/984 August 1998 RETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

10/11/9710 November 1997 ADOPT MEM AND ARTS 31/10/97

View Document

24/03/9724 March 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/07/97

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 REGISTERED OFFICE CHANGED ON 20/02/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/9727 January 1997 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