JOHN HOBBS LIMITED

Company Documents

DateDescription
25/05/1325 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2013

View Document

23/11/1223 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2012

View Document

29/05/1229 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2012

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM
43-45 BUTTS GREEN ROAD
HORNCHURCH
ESSEX
RM11 2JX

View Document

22/11/1122 November 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2011

View Document

27/05/1127 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2011

View Document

26/11/1026 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2010

View Document

14/06/1014 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2010

View Document

10/12/0910 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/11/2009

View Document

02/06/092 June 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/05/2009

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY JD SECRETARIAT LIMITED

View Document

20/05/0820 May 2008 STATEMENT OF AFFAIRS/4.19

View Document

20/05/0820 May 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/05/0820 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
107 PIMLICO ROAD
LONDON
SW1

View Document

19/02/0819 February 2008 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/07/0724 July 2007 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/07/073 July 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/0718 May 2007 APPLICATION FOR STRIKING-OFF

View Document

11/03/0711 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

13/07/0413 July 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 DELIVERY EXT'D 3 MTH 30/04/03

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/029 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/016 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

15/11/0115 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

26/05/0026 May 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/04/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

21/03/0021 March 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/02/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ADOPT MEM AND ARTS 19/02/99

View Document

22/04/9922 April 1999 NC INC ALREADY ADJUSTED
19/02/99

View Document

15/04/9915 April 1999 ￯﾿ᄑ NC 10000/1010000
19/02/99

View Document

11/03/9911 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 12/02/98; FULL LIST OF MEMBERS

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/9718 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9716 April 1997 RETURN MADE UP TO 12/02/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

08/12/958 December 1995 NEW DIRECTOR APPOINTED

View Document

09/08/959 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 SHARES AGREEMENT OTC

View Document

14/03/9514 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

03/03/953 March 1995 RETURN MADE UP TO 12/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/11/948 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 REGISTERED OFFICE CHANGED ON 27/04/94 FROM:
46A PIMLICO ROAD
LONDON
SW1W 8LP

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/948 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 COMPANY NAME CHANGED
CARLTON HOBBS (LONDON) LIMITED
CERTIFICATE ISSUED ON 05/04/94

View Document

21/03/9421 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/03/948 March 1994 SECRETARY RESIGNED

View Document

22/06/9322 June 1993 NEW SECRETARY APPOINTED

View Document

21/04/9321 April 1993 REGISTERED OFFICE CHANGED ON 21/04/93 FROM:
FLAT 3
29 WIMPOLE STREET
LONDON
WIM 7AD

View Document

21/04/9321 April 1993 NEW DIRECTOR APPOINTED

View Document

21/04/9321 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

21/04/9321 April 1993 NEW SECRETARY APPOINTED

View Document

21/02/9321 February 1993 DIRECTOR RESIGNED

View Document

21/02/9321 February 1993 SECRETARY RESIGNED

View Document

21/02/9321 February 1993 REGISTERED OFFICE CHANGED ON 21/02/93 FROM:
CROWN HOUSE
2 CROWN DALE
LONDON
SE19 3NQ

View Document

12/02/9312 February 1993 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