R W HUCKLE LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 APPLICATION FOR STRIKING-OFF

View Document

11/09/1211 September 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

11/09/1211 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

08/09/118 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/09/101 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 SAIL ADDRESS CREATED

View Document

01/09/101 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HUCKLE / 27/08/2010

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/10/096 October 2009 Annual return made up to 27 August 2009 with full list of shareholders

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/08/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03

View Document

09/10/029 October 2002

View Document

09/10/029 October 2002 REGISTERED OFFICE CHANGED ON 09/10/02 FROM: G OFFICE CHANGED 09/10/02 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

09/10/029 October 2002

View Document

08/10/028 October 2002 COMPANY NAME CHANGED ROSEVALLEY ESTATES LIMITED CERTIFICATE ISSUED ON 08/10/02

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: G OFFICE CHANGED 17/09/02 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

27/08/0227 August 2002 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