STEGGLES HUGHES LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1323 September 2013 APPLICATION FOR STRIKING-OFF

View Document

21/03/1321 March 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/04/126 April 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/04/116 April 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR DENNIS MUSK / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH MUSK / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/04/093 April 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 REGISTERED OFFICE CHANGED ON 08/02/08 FROM: UNIT 5 DISS BUSINESS CENTRE DARK LANE SCOLE, DISS NORFOLK IP21 4HD

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: 1 RIVERSIDE ROAD NORWICH NORFOLK NR1 1SQ

View Document

10/04/0710 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/04/0513 April 2005 RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/04/048 April 2004 RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/05/037 May 2003 RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

17/04/0117 April 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/03/0021 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 DIRECTOR RESIGNED

View Document

20/04/9920 April 1999 REGISTERED OFFICE CHANGED ON 20/04/99 FROM: RICHMOND HOUSE 1A BRACONDALE NORWICH NORFOLK NR1 3EG

View Document

06/04/996 April 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 S366A DISP HOLDING AGM 13/08/98 S252 DISP LAYING ACC 13/08/98

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/03/9819 March 1998 RETURN MADE UP TO 15/03/98; NO CHANGE OF MEMBERS

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98 FROM: RICHMOND HOUSE 1A BRACONDALE NORWICH NORFOLK NR1 3EG

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: RICHMOND HOUSE 1A BRACONDALE NORWICH NORFOLK NR1 3EG

View Document

30/10/9730 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/05/976 May 1997 RETURN MADE UP TO 15/03/97; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/05/97

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM: THE GUILDYARD 51 COLEGAE NORWICH NORFOLK NR3 1DD

View Document

20/12/9620 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

25/03/9625 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995

View Document

26/04/9526 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9518 April 1995 COMPANY NAME CHANGED WHITE VALLEY LIMITED CERTIFICATE ISSUED ON 19/04/95

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

View Document

12/04/9512 April 1995

View Document

12/04/9512 April 1995

View Document

12/04/9512 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

06/04/956 April 1995 ALTER MEM AND ARTS 03/04/95

View Document

06/04/956 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/04/956 April 1995

View Document

06/04/956 April 1995

View Document

05/04/955 April 1995 REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 129 QUEEN STREET CARDIFF CF1 4BJ

View Document

15/03/9515 March 1995 Incorporation

View Document

15/03/9515 March 1995 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