HYGIENIC MODULAR CLADDING SYSTEMS LIMITED

Company Documents

DateDescription
30/06/1430 June 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

02/05/142 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

14/05/1314 May 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVE LINFORD / 19/12/2012

View Document

14/05/1314 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEIGH LINFORD / 19/12/2012

View Document

14/05/1314 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LEIGH LINFORD / 19/12/2012

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/12/1227 December 2012 REGISTERED OFFICE CHANGED ON 27/12/2012 FROM
36 CONNAUGHT AVENUE
GRIMSBY
N E LINCOLNSHIRE
DN32 0BS

View Document

18/05/1218 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

17/05/1217 May 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 COMPANY NAME CHANGED H M J REFRIGERATION & AIR CONDITIONING LIMITED
CERTIFICATE ISSUED ON 30/01/12

View Document

09/06/119 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

08/06/118 June 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

26/02/1026 February 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

17/07/0917 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

26/02/0926 February 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

31/03/0831 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

28/08/0728 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 REGISTERED OFFICE CHANGED ON 17/08/07 FROM:
188 CHELMSFORD AVENUE
GRIMSBY
NORTH EAST LINCOLNSHIRE DN34 5DP

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04

View Document

19/05/0419 May 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 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