C P HOBAL LIMITED

Company Documents

DateDescription
07/06/117 June 2011 STRUCK OFF AND DISSOLVED

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/1021 January 2010 Annual return made up to 24 October 2009 with full list of shareholders

View Document

09/02/099 February 2009 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN HOBBS / 22/12/2008

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOBBS / 09/04/2008

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/12/081 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE HOBBS / 09/04/2008

View Document

01/12/081 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KAREN HOBBS / 10/08/2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

07/02/037 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM: G OFFICE CHANGED 12/06/01 STEPHENSON WAY LONDON ROAD INDUSTRIAL ESTATE THETFORD NORFOLK IP24 3RD

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

24/11/9824 November 1998 RETURN MADE UP TO 24/10/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 AUDITOR'S RESIGNATION

View Document

10/08/9810 August 1998 04/06/98 ABSTRACTS AND PAYMENTS

View Document

08/12/978 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

07/08/977 August 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 04/06/97 ABSTRACTS AND PAYMENTS

View Document

30/10/9630 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

26/07/9626 July 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/07/9623 July 1996 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

22/07/9622 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/07/963 July 1996 REGISTERED OFFICE CHANGED ON 03/07/96 FROM: G OFFICE CHANGED 03/07/96 ASHLEY HOUSE 18-20 GEORGE STREET RICHMOND SURREY TW9 1PR

View Document

19/06/9619 June 1996 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

12/06/9612 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9612 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9622 April 1996 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

11/03/9611 March 1996 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

06/03/966 March 1996 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

30/08/9530 August 1995 NOTICE OF ADMINISTRATION ORDER

View Document

30/08/9530 August 1995 ADVANCE NOTICE OF ADMIN ORDER

View Document

06/02/956 February 1995

View Document

06/02/956 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/01/9514 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

03/02/943 February 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

21/12/9321 December 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993

View Document

04/05/934 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

19/11/9219 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/9219 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92

View Document

19/11/9219 November 1992

View Document

19/11/9219 November 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991

View Document

20/12/9120 December 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

20/12/9120 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/03/9112 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/03/9112 March 1991 RETURN MADE UP TO 24/10/90; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 24/10/89; NO CHANGE OF MEMBERS

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 NEW DIRECTOR APPOINTED

View Document

05/12/885 December 1988 Auditor's resignation

View Document

05/12/885 December 1988 AUDITOR'S RESIGNATION

View Document

28/10/8828 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/10/8828 October 1988

View Document

28/10/8828 October 1988 09/08/88 FULL LIST NOF

View Document

28/10/8828 October 1988 Full accounts made up to 1987-12-31

View Document

14/10/8814 October 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 14/10/88

View Document

14/10/8814 October 1988 COMPANY NAME CHANGED GRAHAM HOBAL LIMITED CERTIFICATE ISSUED ON 17/10/88

View Document

12/10/8812 October 1988 WD 05/10/88 AD 20/09/88--------- PREMIUM � SI 98@1=98 � IC 2/100

View Document

07/10/887 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/887 October 1988 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

07/10/887 October 1988 REGISTERED OFFICE CHANGED ON 07/10/88 FROM: G OFFICE CHANGED 07/10/88 STEPHENSON WAY THETFORD INDUSTRIAL ESTATE THETFORD NORFOLK

View Document

30/09/8830 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/8813 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/07

View Document

18/05/8818 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/8816 February 1988 NEW DIRECTOR APPOINTED

View Document

10/09/8710 September 1987 RETURN MADE UP TO 18/06/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED

View Document

06/03/876 March 1987 NEW DIRECTOR APPOINTED

View Document

18/10/8618 October 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 RETURN MADE UP TO 07/05/86; FULL LIST OF MEMBERS

View Document

17/09/8617 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/09/8617 September 1986 NEW DIRECTOR APPOINTED

View Document

09/07/859 July 1985 ALLOTMENT OF SHARES

View Document

21/06/8521 June 1985 CERTIFICATE OF INCORPORATION

View Document


More Company Information