JOHN HOGG BUILDERS & PLASTERERS LIMITED

Company Documents

DateDescription
28/06/1128 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/03/1115 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/05/1018 May 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

01/05/101 May 2010 DISS40 (DISS40(SOAD))

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/04/1013 April 2010 FIRST GAZETTE

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 32 SALTWELL VIEW GATESHEAD TYNE & WEAR NE8 4NT

View Document

19/05/0919 May 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 SECRETARY'S CHANGE OF PARTICULARS / CARLY ALLAN / 01/02/2009

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOGG / 01/02/2009

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

11/04/0811 April 2008 SECRETARY APPOINTED CARLY ALLAN

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED JOHN JOSEPH HOGG

View Document

07/03/087 March 2008 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