HUSCON CONTRACTS LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/04/106 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/03/1029 March 2010 APPLICATION FOR STRIKING-OFF

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARRY MICHAEL REYNOLDS / 29/11/2009

View Document

22/12/0922 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PETER O'BRIEN / 29/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER O'BRIEN / 29/11/2009

View Document

09/03/099 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

01/12/081 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 RETURN MADE UP TO 29/11/07; NO CHANGE OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

04/01/074 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

09/12/039 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/08/0318 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/08/0318 August 2003 NEW SECRETARY APPOINTED

View Document

17/03/0317 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

16/02/0016 February 2000 REGISTERED OFFICE CHANGED ON 16/02/00 FROM: C/O SEAGRAVE & PARTNERS 1208/1212 LONDON ROAD LEIGH ON SEA ESSEX SS9 2UA

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

29/11/9929 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/11/9929 November 1999 Incorporation

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