HUSSEY SEATING SYSTEMS (EUROPE) LIMITED

Company Documents

DateDescription
21/03/0621 March 2006 DISSOLVED

View Document

21/12/0521 December 2005 RETURN OF FINAL MEETING RECEIVED

View Document

23/09/0523 September 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/03/0514 March 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/09/0411 September 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

08/04/048 April 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/09/0319 September 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/08/0312 August 2003 O/C 18/07/03 REM/APPT LIQS

View Document

12/08/0312 August 2003 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

12/08/0312 August 2003 APPOINTMENT OF LIQUIDATOR

View Document

19/03/0319 March 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/12/0213 December 2002 REGISTERED OFFICE CHANGED ON 13/12/02 FROM: HILTON CHAMBERS 15 HILTON STREET MANCHESTER M1 1JL

View Document

16/09/0216 September 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/03/0212 March 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/09/0112 September 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/06/0128 June 2001 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

28/06/0128 June 2001 APPOINTMENT OF LIQUIDATOR

View Document

28/06/0128 June 2001 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

26/03/0126 March 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

14/09/0014 September 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/03/0027 March 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/09/9920 September 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/03/9930 March 1999 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/09/9817 September 1998 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/09/9811 September 1998 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/12/9715 December 1997 REGISTERED OFFICE CHANGED ON 15/12/97 FROM: 37 ARKWRIGHT ROAD ASTMOOR INDUSTRIAL ESTATE RUNCORN CHESHIRE WA7 1NU

View Document

02/10/972 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

26/09/9726 September 1997 STATEMENT OF AFFAIRS

View Document

26/09/9726 September 1997 APPOINTMENT OF LIQUIDATOR

View Document

23/07/9723 July 1997 APPOINTMENT OF LIQUIDATOR

View Document

23/07/9723 July 1997 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

17/02/9617 February 1996

View Document

05/01/965 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/01/9424 January 1994

View Document

24/01/9424 January 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

16/04/9316 April 1993

View Document

16/04/9316 April 1993 NEW DIRECTOR APPOINTED

View Document

22/02/9322 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9322 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/12/92

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

22/02/9322 February 1993

View Document

22/02/9322 February 1993 NC INC ALREADY ADJUSTED 14/12/92

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/92

View Document

03/03/923 March 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

03/03/923 March 1992

View Document

06/02/926 February 1992 AUDITOR'S RESIGNATION

View Document

20/09/9120 September 1991 £500000 08/02/89

View Document

20/09/9120 September 1991 £750000 30/03/90

View Document

20/09/9120 September 1991 NC INC ALREADY ADJUSTED 08/02/89

View Document

20/09/9120 September 1991 NC INC ALREADY ADJUSTED 31/03/91

View Document

20/09/9120 September 1991 £100000 31/03/89

View Document

20/09/9120 September 1991 NC INC ALREADY ADJUSTED 30/03/90

View Document

20/09/9120 September 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/03/90

View Document

20/09/9120 September 1991 £175000 31/03/91

View Document

07/07/917 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

15/05/9115 May 1991

View Document

27/02/9127 February 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9126 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/04/9012 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990

View Document

12/04/9012 April 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: DENBY WAY HELLABY INDUSTRIAL ESTATE ROTHERHAM SOUTH YORKSHIRE S66 8HR

View Document

21/12/8921 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/12/8921 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/895 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/895 June 1989 WD 22/05/89 AD 31/03/89--------- £ SI 100000@1=100000 £ IC 1000000/1100000

View Document

14/03/8914 March 1989 £ NC 650000/1150000

View Document

14/03/8914 March 1989 WD 03/03/89 AD 08/02/89--------- £ SI 500000@1=500000 £ IC 500000/1000000

View Document

14/03/8914 March 1989 NC INC ALREADY ADJUSTED 08/02/89

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/88

View Document

14/02/8914 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 DIRECTOR RESIGNED

View Document

24/10/8824 October 1988 NEW SECRETARY APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED

View Document

01/09/881 September 1988 £ NC 500000/650000 28/03

View Document

01/09/881 September 1988 NC INC ALREADY ADJUSTED

View Document

01/09/881 September 1988 WD 05/08/88 AD 28/03/88--------- £ SI 150000@1=150000 £ IC 350000/500000

View Document

01/07/881 July 1988 REGISTERED OFFICE CHANGED ON 01/07/88 FROM: 2-6 NORTH CHURCH STREET SHEFFIELD S1 2DH

View Document

12/02/8812 February 1988 PURSUANT TO SECT.380 120188

View Document

25/01/8825 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/8822 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/8819 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/8813 January 1988 NEW DIRECTOR APPOINTED

View Document

13/01/8813 January 1988 RETURN MADE UP TO 30/11/87; FULL LIST OF MEMBERS

View Document

13/01/8813 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/03/87

View Document

13/01/8813 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/8813 January 1988 NEW SECRETARY APPOINTED

View Document

13/01/8813 January 1988 DIRECTOR RESIGNED

View Document

01/04/871 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

20/03/8720 March 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 RETURN MADE UP TO 28/06/85; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

01/04/801 April 1980 CERTIFICATE OF 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