HARTLEPOOL MARINE SERVICING COMPANY LIMITED

Company Documents

DateDescription
20/06/1620 June 2016 ORDER OF COURT - RESTORATION

View Document

27/08/0427 August 2004 DISSOLVED

View Document

27/05/0427 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/05/0427 May 2004 RETURN OF FINAL MEETING RECEIVED

View Document

21/05/0421 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

21/11/0321 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/05/0322 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/12/0218 December 2002 REGISTERED OFFICE CHANGED ON 18/12/02 FROM:
19 BOROUGH ROAD
SUNDERLAND
TYNE & WEAR
SR1 1LA

View Document

26/11/0226 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0223 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

03/12/013 December 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/05/0124 May 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/11/0024 November 2000 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/11/9922 November 1999 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/11/9922 November 1999 APPOINTMENT OF LIQUIDATOR

View Document

19/11/9919 November 1999 STATEMENT OF AFFAIRS

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM:
CLEVELAND ROAD,
HARTLEPOOL,
CLEVELAND
TS24 0SY

View Document

25/08/9925 August 1999 ORDER OF COURT - RESTORATION 25/08/99

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 STRUCK OFF AND DISSOLVED

View Document

19/09/9519 September 1995 FIRST GAZETTE

View Document

21/01/9421 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS

View Document

16/11/9316 November 1993 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/9224 November 1992 RETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS

View Document

12/11/9212 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

10/03/9210 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 10/10/91; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91

View Document

23/11/9023 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9023 October 1990 RETURN MADE UP TO 10/10/90; FULL LIST OF MEMBERS

View Document

23/10/9023 October 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

08/03/908 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

02/03/902 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/01/8912 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

12/01/8912 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/01/886 January 1988 RETURN MADE UP TO 10/12/87; FULL LIST OF MEMBERS

View Document

06/01/886 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

10/01/8710 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

10/01/8710 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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