A. HODGSON ENGINEERS AND SMITHS LIMITED

Company Documents

DateDescription
21/06/1421 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

21/03/1421 March 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/03/1314 March 2013 REGISTERED OFFICE CHANGED ON 14/03/2013 FROM 32 HIGH STREET MANCHESTER M4 1QD

View Document

01/03/131 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/01/2013

View Document

12/02/1312 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/1323 January 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

16/01/1216 January 2012 STATEMENT OF AFFAIRS/4.19

View Document

16/01/1216 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM 54 GUEST STREET LEIGH LANCS WN7 2HD

View Document

16/01/1216 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, SECRETARY MELVYN ROTHWELL

View Document

28/12/1128 December 2011 APPOINTMENT TERMINATED, DIRECTOR MELVYN ROTHWELL

View Document

26/05/1126 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/05/1113 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

11/04/1111 April 2011 31/03/11 STATEMENT OF CAPITAL GBP 3

View Document

13/12/1013 December 2010 APPOINTMENT TERMINATED, DIRECTOR RONALD COOP

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID DAVID BROMLEY / 13/12/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN ROTHWELL / 10/05/2010

View Document

28/06/1028 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR DAVID DAVID BROMLEY

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN LYDIATE BROMLEY / 19/01/2010

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD WILLIAM COOP / 19/01/2010

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED MRS GILLIAN LYDIATE BROMLEY

View Document

06/08/086 August 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

24/07/0724 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0721 July 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/06/0527 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

25/06/0525 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

15/09/0015 September 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

08/07/998 July 1999 RETURN MADE UP TO 10/05/99; NO CHANGE OF MEMBERS

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/07/982 July 1998 RETURN MADE UP TO 10/05/98; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/05/9715 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 RETURN MADE UP TO 10/05/96; NO CHANGE OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

09/08/959 August 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/05/9416 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

27/05/9327 May 1993 RETURN MADE UP TO 10/05/93; NO CHANGE OF MEMBERS

View Document

05/05/935 May 1993 EXEMPTION FROM APPOINTING AUDITORS 30/09/91

View Document

05/05/935 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/92

View Document

21/08/9221 August 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/05/9128 May 1991 REGISTERED OFFICE CHANGED ON 28/05/91 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

28/05/9128 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9128 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9110 May 1991 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