H G REWINDS LIMITED

Company Documents

DateDescription
01/08/181 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 251 CLEVELAND STREET BIRKENHEAD CH41 3SB ENGLAND

View Document

11/07/1811 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/07/1811 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

09/06/189 June 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

24/01/1824 January 2018 24/10/17 STATEMENT OF CAPITAL GBP 357501

View Document

23/01/1823 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1711 October 2017 REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 80 CAROLINE STREET BIRMINGHAM B3 1UP

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT WINDSOR

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

11/02/1711 February 2017 ADOPT ARTICLES 17/01/2017

View Document

11/02/1711 February 2017 17/01/17 STATEMENT OF CAPITAL GBP 57501.0

View Document

24/01/1724 January 2017 DIRECTOR APPOINTED MR SCOTT MARK WINDSOR

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/03/163 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

23/11/1523 November 2015 21/10/15 STATEMENT OF CAPITAL GBP 52500

View Document

28/10/1528 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089110970001

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089110970005

View Document

27/10/1527 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089110970004

View Document

26/10/1526 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 089110970003

View Document

12/08/1512 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089110970002

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

10/03/1510 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

14/08/1414 August 2014 CURRSHO FROM 28/02/2015 TO 31/10/2014

View Document

17/04/1417 April 2014 ADOPT ARTICLES 14/03/2014

View Document

17/04/1417 April 2014 14/03/14 STATEMENT OF CAPITAL GBP 42500.00

View Document

27/03/1427 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089110970002

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089110970001

View Document

25/02/1425 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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