H-CELLTECH LTD

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

21/03/2321 March 2023 Registered office address changed from Abney Hall Manchester Road Cheadle SK8 2PD England to Suite 68 3 Courthill House 60 Water Lane Wilmslow Cheshire SK9 5AJ on 2023-03-21

View Document

09/12/229 December 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ORR / 29/03/2019

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM 20 GREENHEYS MANCHESTER SCIENCE PARK MANCHESTER M15 6JJ

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/10/1724 October 2017 DISS40 (DISS40(SOAD))

View Document

23/10/1723 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

21/10/1721 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

03/10/173 October 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/11/1527 November 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/12/142 December 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/11/131 November 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT ORR / 06/04/2013

View Document

01/11/131 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID ORR / 06/04/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

28/10/1328 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 34370

View Document

28/10/1328 October 2013 SUB-DIVISION 01/07/13

View Document

10/05/1310 May 2013 REGISTERED OFFICE CHANGED ON 10/05/2013 FROM KILBURN HOUSE MANCHESTER SCIENCE PARK LLOYD STREET NORTH MANCHESTER M15 6SE UNITED KINGDOM

View Document

19/10/1219 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information