SD HUNTER LIMITED

Company Documents

DateDescription
30/10/1330 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

07/09/137 September 2013 24/06/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

29/06/1229 June 2012 24/06/12 NO MEMBER LIST

View Document

26/10/1126 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/07/111 July 2011 24/06/11 NO MEMBER LIST

View Document

06/01/116 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 24/06/10 NO MEMBER LIST

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/07/091 July 2009 ANNUAL RETURN MADE UP TO 24/06/09

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 ANNUAL RETURN MADE UP TO 24/06/08

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/07/0719 July 2007 ANNUAL RETURN MADE UP TO 24/06/07

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/07/0627 July 2006 ANNUAL RETURN MADE UP TO 24/06/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: 2 LONGROOD ROAD, BILTON RUGBY WARWICKSHIRE CV2OX1 1RX

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

29/06/0529 June 2005 ANNUAL RETURN MADE UP TO 24/06/05; REGISTERED OFFICE CHANGED ON 29/06/05

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 1ST FLOOR KINGS MEAD HOUSE OXPENS ROAD OXFORD OXFORDSHIRE OX1 1RX

View Document

12/04/0512 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

09/02/059 February 2005 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

27/08/0427 August 2004 COMPANY NAME CHANGED OXFORD BUSINESS COLLEGE LIMITED CERTIFICATE ISSUED ON 27/08/04

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 27/06/04

View Document

07/06/047 June 2004 19/04/04 ABSTRACTS AND PAYMENTS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

08/12/038 December 2003 REPORT-MODIFICATIONS TO VOL ARR

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

03/07/033 July 2003 ANNUAL RETURN MADE UP TO 27/06/03

View Document

27/06/0327 June 2003 19/04/03 ABSTRACTS AND PAYMENTS

View Document

07/05/037 May 2003 19/04/03 ABSTRACTS AND PAYMENTS

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: 59 SAINT ALDATES OXFORD OXFORDSHIRE OX1 1ST

View Document

06/12/026 December 2002 NEW SECRETARY APPOINTED

View Document

06/12/026 December 2002 SECRETARY RESIGNED

View Document

19/06/0219 June 2002 19/04/02 ABSTRACTS AND PAYMENTS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/05/0124 May 2001 19/04/01 ABSTRACTS AND PAYMENTS

View Document

02/05/012 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

01/08/001 August 2000 ANNUAL RETURN MADE UP TO 27/06/00

View Document

19/05/0019 May 2000 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/05/002 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/08/9926 August 1999 REGISTERED OFFICE CHANGED ON 26/08/99 FROM: 15 KING EDWARD STREET OXFORD OX1 4HT

View Document

25/08/9925 August 1999 ANNUAL RETURN MADE UP TO 27/06/99

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

27/11/9827 November 1998 ANNUAL RETURN MADE UP TO 27/06/98

View Document

04/11/984 November 1998 NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 DIRECTOR RESIGNED

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/07/9728 July 1997 ANNUAL RETURN MADE UP TO 27/06/97

View Document

12/11/9612 November 1996 NEW SECRETARY APPOINTED

View Document

13/09/9613 September 1996 SECRETARY RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9627 June 1996 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