CSR HUMES (U.K.) LIMITED

Company Documents

DateDescription
13/08/1513 August 2015 ORDER OF COURT - RESTORATION

View Document

05/04/115 April 2011 STRUCK OFF AND DISSOLVED

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 RES02

View Document

27/11/0927 November 2009 ORDER OF COURT - DISSOLUTION VOID

View Document

07/03/067 March 2006 DISSOLVED

View Document

07/12/057 December 2005 RETURN OF FINAL MEETING RECEIVED (MEMBERS)

View Document

03/11/053 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/044 November 2004 APPOINTMENT OF LIQUIDATOR

View Document

04/11/044 November 2004 SPECIAL RESOLUTION TO WIND UP

View Document

04/11/044 November 2004 DECLARATION OF SOLVENCY

View Document

06/04/046 April 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM:
C/O DELOITTE & TOUCHE
COLUMBIA CENTRE MARKET STREET
BRACKNELL
BERKSHIRE RG12 1PA

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

08/03/018 March 2001 ￯﾿ᄑ NC 150000/2700000
01/0

View Document

08/03/018 March 2001 NC INC ALREADY ADJUSTED
01/03/01

View Document

24/05/0024 May 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/04/005 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 DIRECTOR RESIGNED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/04/991 April 1999 RETURN MADE UP TO 13/03/99; CHANGE OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/11/972 November 1997 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

19/08/9719 August 1997 RETURN MADE UP TO 13/03/97; FULL LIST OF MEMBERS

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM:
COED CAE LANE
PONTYCLUN
MID GLAMORGAN
CF7 9YX

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/9724 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 NEW DIRECTOR APPOINTED

View Document

09/11/969 November 1996 NEW SECRETARY APPOINTED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED

View Document

19/10/9619 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

31/01/9631 January 1996 ALTER MEM AND ARTS 14/12/95

View Document

22/12/9522 December 1995 NEW SECRETARY APPOINTED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM:
OAKLEIGH HOUSE
LONDON ROAD
HARTLEY WINTNEY
BASINGSTOKE HANTS RG27 8PE

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

16/03/9516 March 1995 RETURN MADE UP TO 13/03/95; NO CHANGE 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

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/03/9421 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/06/938 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

08/12/928 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 DIRECTOR RESIGNED

View Document

03/07/913 July 1991 COMPANY NAME CHANGED
HUME PIPE LIMITED
CERTIFICATE ISSUED ON 04/07/91

View Document

23/05/9123 May 1991 NEW DIRECTOR APPOINTED

View Document

23/05/9123 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 REGISTERED OFFICE CHANGED ON 11/03/91 FROM:
4 THE WINDMILLS
TURK STREET
ALTON
HANTS GU34 1AN

View Document

15/01/9115 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

03/10/903 October 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

09/05/909 May 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

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

View Document

02/01/902 January 1990 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 RETURN MADE UP TO 27/09/88; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

29/01/8829 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8720 October 1987 RETURN MADE UP TO 23/09/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 NEW SECRETARY APPOINTED

View Document

19/05/8719 May 1987 NEW SECRETARY APPOINTED

View Document

30/04/8730 April 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 22/09/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

30/06/7330 June 1973 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/06/73

View Document

12/08/5412 August 1954 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