H.B.G. (MARINE LOSS ADJUSTERS) LIMITED

Company Documents

DateDescription
10/05/1110 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/01/1125 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/01/1113 January 2011 APPLICATION FOR STRIKING-OFF

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH WILLIAM PASQUALE / 14/07/2010

View Document

26/07/1026 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

14/07/1014 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/09/0818 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/08/087 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 5 GODDEN ROAD NEWICK SUSSEX BN8 4NE

View Document

08/08/068 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

08/08/068 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0616 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 5 GODDEN ROAD NEWICK SUSSEX BN8 4NE

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 REGISTERED OFFICE CHANGED ON 03/02/04 FROM: 8 SWAN CLOSE SOUTH CHAILEY LEWES BN8 4AQ

View Document

04/08/034 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/07/0219 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/08/0115 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 REGISTERED OFFICE CHANGED ON 23/01/01 FROM: 11A CITY BUSINESS CENTRE LOWER ROAD ROTHERHITE LONDON SE16 2XB

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/09/0028 September 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 RETURN MADE UP TO 14/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

09/08/999 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/08/973 August 1997 RETURN MADE UP TO 14/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/09/965 September 1996 RETURN MADE UP TO 14/07/96; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

10/08/9410 August 1994 RETURN MADE UP TO 14/07/94; NO CHANGE OF MEMBERS

View Document

10/08/9410 August 1994

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/09/9320 September 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

20/09/9320 September 1993

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 14/07/92; NO CHANGE OF MEMBERS

View Document

28/10/9228 October 1992

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/09/914 September 1991

View Document

04/09/914 September 1991 RETURN MADE UP TO 14/07/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 S366A DISP HOLDING AGM 01/08/91 S252 DISP LAYING ACC 01/08/91

View Document

18/01/9118 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/912 January 1991 RETURN MADE UP TO 14/07/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/02/9012 February 1990 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

20/10/8920 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/05/898 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: G OFFICE CHANGED 13/12/88 1 WHITE HART YARD LONDON BRIDGE LONDON SE1 1NX

View Document

13/12/8813 December 1988 RETURN MADE UP TO 14/07/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

30/11/8730 November 1987 Full accounts made up to 1987-04-30

View Document

30/09/8730 September 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

20/05/8720 May 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

28/03/8728 March 1987 RETURN MADE UP TO 09/09/86; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 NEW SECRETARY APPOINTED

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM: G OFFICE CHANGED 18/12/86 IBEX HOUSE MINORIES LONDON EC3N IDY

View Document

02/12/862 December 1986 DIRECTOR RESIGNED

View Document

13/11/8613 November 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/862 October 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/04

View Document

11/08/8611 August 1986 REGISTERED OFFICE CHANGED ON 11/08/86 FROM: G OFFICE CHANGED 11/08/86 50 FLEETSTREET LONDON EC4Y 1NJ

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

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