H & G PROPERTY (UK) LIMITED

Company Documents

DateDescription
14/05/1314 May 2013 STRUCK OFF AND DISSOLVED

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SIDNEY KERR / 28/11/2012

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, SECRETARY WENDY KERR

View Document

28/11/1228 November 2012 APPOINTMENT TERMINATED, DIRECTOR WENDY KERR

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/02/1221 February 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

08/11/118 November 2011 DISS40 (DISS40(SOAD))

View Document

25/10/1125 October 2011 FIRST GAZETTE

View Document

02/03/112 March 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/1023 January 2010 DISS40 (DISS40(SOAD))

View Document

21/01/1021 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

26/03/0926 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/088 August 2008 DIRECTOR APPOINTED WENDY MARGARET KERR

View Document

18/02/0818 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM:
8-9 THE AVENUE
EASTBOURNE
EAST SUSSEX BN21 37A

View Document

14/03/0714 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

18/01/0618 January 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

18/01/0518 January 2005 DIRECTOR RESIGNED

View Document

18/01/0518 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 REGISTERED OFFICE CHANGED ON 18/01/05 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ

View Document

14/01/0514 January 2005 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