HUSH COMMUNICATIONS LIMITED

Company Documents

DateDescription
07/06/147 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/03/147 March 2014 NOTICE OF FINAL MEETING OF CREDITORS

View Document

13/09/1213 September 2012 REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 39 THISTLE STREET LANE SOUTH WEST EDINBURGH EH2 1EW

View Document

12/09/1212 September 2012 NOTICE OF WINDING UP ORDER

View Document

12/09/1212 September 2012 COURT ORDER NOTICE OF WINDING UP

View Document

17/08/1217 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (PROVISIONAL)

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM 41/42 CHARLOTTE SQUARE EDINBURGH EH2 4HQ

View Document

28/11/1128 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/01/1120 January 2011 Annual return made up to 12 November 2010 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/11/0919 November 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WHITE / 12/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY SMITH / 12/11/2009

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/08/0928 August 2009 PREVEXT FROM 30/11/2008 TO 31/01/2009

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATE, DIRECTOR NIALL FOGARTY LOGGED FORM

View Document

24/04/0924 April 2009 APPOINTMENT TERMINATE, SECRETARY NIALL FOGARTY LOGGED FORM

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR LINDSAYS WS

View Document

23/04/0923 April 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 GBP NC 1000/2000 01/12/2007

View Document

21/04/0921 April 2009 SECRETARY APPOINTED GARY SMITH

View Document

21/04/0921 April 2009 DIRECTOR APPOINTED IAN WHITE

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIALL FOGARTY

View Document

21/04/0921 April 2009 NC INC ALREADY ADJUSTED 01/12/07

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

07/02/087 February 2008 REGISTERED OFFICE CHANGED ON 07/02/08 FROM: CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE

View Document

12/11/0712 November 2007 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