H & C SERVICES (RUGELEY) LIMITED

Company Documents

DateDescription
18/08/1418 August 2014 Annual return made up to 6 April 2012 with full list of shareholders

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, SECRETARY KATHLEEN MORECOCK

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RICHARD MORECOCK / 01/03/2014

View Document

18/08/1418 August 2014 SECRETARY APPOINTED MR ROBIN RICHARD MORECOCK

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

25/07/1425 July 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM
26 FERNCOMBE DRIVE
RUGELEY
STAFFS
WS15 2XB
UNITED KINGDOM

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

21/11/1321 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/09/1326 September 2013 APPLICATION FOR STRIKING-OFF

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

29/06/1229 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/04/1126 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

26/04/1126 April 2011 SECRETARY APPOINTED KATHLEEN MORECOCK

View Document

26/04/1126 April 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ROBIN MORECOCK / 01/01/2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW MORECOCK

View Document

25/04/1125 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN RICHARD MORECOCK / 01/01/2011

View Document

29/06/1029 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

28/05/1028 May 2010 STRIKE OFF ACTION DISCONTINUED

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

08/05/108 May 2010 DISS40 (DISS40(SOAD))

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM
FIRST FLOOR OFFICES
84-90 MARKET STREET
HEDNESFORD, CANNOCK
STAFFS
WS12 1AG

View Document

09/04/099 April 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/04/0816 April 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM:
6 MARKET STREET
HEDNESFORD
STAFFORDSHIRE
WS12 5AF

View Document

13/04/0613 April 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 NEW SECRETARY APPOINTED

View Document

14/02/0614 February 2006 SECRETARY RESIGNED

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

09/05/059 May 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW DIRECTOR APPOINTED

View Document

27/04/0427 April 2004 SECRETARY RESIGNED

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

27/04/0427 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 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