R WILLIAMS-HUBBARD AND SON LIMITED

Company Documents

DateDescription
07/08/127 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2012

View Document

02/04/122 April 2012 INSOLVENCY:SECRETARY OF STATE RELEASE OF LIQUIDATOR

View Document

30/01/1230 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1230 January 2012 COURT ORDER INSOLVENCY:LIQ RESIGNATION

View Document

30/08/1130 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/06/2011

View Document

30/08/1130 August 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/08/1130 August 2011 STATEMENT OF AFFAIRS

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM
R WILLIAMS-HUBBARD & SONS LIMITED
10 FLOOR TEMPLE POINT
1 TEPMLE ROW
BIRMINGHAM
B2 5LG

View Document

21/06/1021 June 2010 STATEMENT OF AFFAIRS/4.19

View Document

21/06/1021 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM
STANLEY HOUSE
27 WELLINGTON ROAD
BILSTON
WEST MIDLANDS
WV14 6AH

View Document

30/04/0930 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM:
24A MCINTYRE ROAD
ST JOHNS
WORCESTER
WORCESTERSHIRE WR2 5LG

View Document

30/05/0730 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/056 April 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/12/0417 December 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 REGISTERED OFFICE CHANGED ON 24/03/04 FROM:
24A MCINTYRE ROAD ST JOHNS
WORCESTER
WORCESTERSHIRE WR2 5LG

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
14 PARK ROW
NOTTINGHAM
NOTTINGHAMSHIRE NG1 6GR

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM:
24A MCINTYRE ROAD ST JOHNS
WORCESTER
WORCESTERSHIRE WR2 5LG

View Document

05/03/045 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/03/043 March 2004 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/06/04

View Document

23/02/0423 February 2004 COMPANY NAME CHANGED
BHHP LIFE & PENSIONS LIMITED
CERTIFICATE ISSUED ON 23/02/04

View Document

19/01/0419 January 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/01/0419 January 2004 NC INC ALREADY ADJUSTED
09/01/04

View Document

19/01/0419 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/01/0419 January 2004 ￯﾿ᄑ NC 400000/500000
09/01

View Document

19/01/0419 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/0417 January 2004 ￯﾿ᄑ NC 1000/400000
05/05

View Document

17/01/0417 January 2004 NC INC ALREADY ADJUSTED
05/05/03

View Document

09/05/039 May 2003 DIRECTOR RESIGNED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

09/05/039 May 2003 NEW SECRETARY APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 SECRETARY RESIGNED

View Document

26/02/0326 February 2003 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