AQUA RUNNING HBS LTD

Company Documents

DateDescription
17/10/1717 October 2017 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1712 August 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/08/171 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/07/1725 July 2017 APPLICATION FOR STRIKING-OFF

View Document

11/07/1711 July 2017 FIRST GAZETTE

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM
146 WATERLOO WAREHOUSE WATERLOO ROAD
LIVERPOOL
L3 0BH
ENGLAND

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE NELSON / 16/03/2016

View Document

17/05/1617 May 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

13/01/1613 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE NELSON / 24/07/2015

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
25 WATERLOO WAREHOUSE
WATERLOO ROAD
LIVERPOOL
L3 0BG

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM
145 WATERLOO WAREHOUSE WATERLOO ROAD
LIVERPOOL
L3 0BH
ENGLAND

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE NELSON / 24/07/2015

View Document

15/09/1515 September 2015 DISS40 (DISS40(SOAD))

View Document

14/09/1514 September 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

18/08/1518 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/11/1420 November 2014 DIRECTOR APPOINTED MR TERENCE NELSON

View Document

20/11/1420 November 2014 20/11/14 STATEMENT OF CAPITAL GBP 100

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM
FLAT 25 WATERLOO WAREHOUSE
WATERLOO ROAD
LIVERPOOL
L3 0BG
UNITED KINGDOM

View Document

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/04/1422 April 2014 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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