HC (REDDITCH) LIMITED

Company Documents

DateDescription
31/08/1031 August 2010 STRUCK OFF AND DISSOLVED

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/04/0930 April 2009 REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 85 HEMING ROAD WASHFORD INDUSTRIAL ESTATE REDDITCH WORCS B98 0EA

View Document

30/04/0930 April 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WHEELER / 11/01/2007

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2006

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 RES02

View Document

26/11/0826 November 2008 ORDER OF COURT - RESTORATION

View Document

14/08/0714 August 2007 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/071 May 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/0722 March 2007 APPLICATION FOR STRIKING-OFF

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 APP DIRECTOR 20/10/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/0610 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: WELLINGTON HOUSE 11 MERSE ROAD NORTH MOONS MOAT REDDITCH B98 9HL

View Document

24/03/0624 March 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0514 February 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 S80A AUTH TO ALLOT SEC 15/05/99

View Document

24/05/9924 May 1999 S369(4) SHT NOTICE MEET 15/05/99

View Document

25/01/9925 January 1999 RETURN MADE UP TO 20/01/99; FULL LIST OF MEMBERS

View Document

17/07/9817 July 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

01/05/981 May 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/05/981 May 1998 ADOPT MEM AND ARTS 27/04/98

View Document

20/04/9820 April 1998 ADOPT MEM AND ARTS 12/01/98

View Document

05/01/985 January 1998 COMPANY NAME CHANGED HAINES CLARK & CO. LIMITED CERTIFICATE ISSUED ON 05/01/98

View Document

21/07/9721 July 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/9714 April 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/07/9610 July 1996 RETURN MADE UP TO 04/07/96; NO CHANGE OF MEMBERS

View Document

25/06/9625 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: 32 HARBORNE ROAD BIRMINGHAM WEST MIDLANDS B15 3AQ

View Document

08/07/958 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/957 July 1995 RETURN MADE UP TO 04/07/95; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/07/9418 July 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994

View Document

15/07/9315 July 1993 RETURN MADE UP TO 04/07/93; NO CHANGE OF MEMBERS

View Document

15/07/9315 July 1993

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/09/9228 September 1992 DIRECTOR RESIGNED

View Document

28/09/9228 September 1992

View Document

17/08/9217 August 1992

View Document

17/08/9217 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 RETURN MADE UP TO 04/07/92; FULL LIST OF MEMBERS

View Document

17/08/9217 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

20/06/9220 June 1992 NC INC ALREADY ADJUSTED 12/06/92

View Document

20/06/9220 June 1992 £ NC 244030/245030 12/06

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9129 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/07/9129 July 1991 REGISTERED OFFICE CHANGED ON 29/07/91

View Document

29/07/9129 July 1991 RETURN MADE UP TO 04/07/91; FULL LIST OF MEMBERS

View Document

29/07/9129 July 1991

View Document

27/06/9127 June 1991 ALTER MEM AND ARTS 14/06/91

View Document

27/06/9127 June 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/06/91

View Document

27/06/9127 June 1991 £ NC 241530/244030 14/06/91

View Document

26/03/9126 March 1991 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

07/08/907 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

29/11/8929 November 1989 £ NC 240530/241530 14/11/89

View Document

29/11/8929 November 1989 ALTER MEM AND ARTS 14/11/89

View Document

29/11/8929 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 14/11/89

View Document

28/07/8928 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/07/8928 July 1989 RETURN MADE UP TO 26/05/89; FULL LIST OF MEMBERS

View Document

22/09/8822 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/8828 June 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

28/06/8828 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/05/889 May 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8719 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

19/08/8719 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/07/8625 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

25/07/8625 July 1986 RETURN MADE UP TO 18/07/86; FULL LIST OF MEMBERS

View Document

23/07/8623 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

14/07/8614 July 1986 DIRECTOR RESIGNED

View Document

12/07/8612 July 1986 GAZETTABLE DOCUMENT

View Document

22/05/8622 May 1986 DIRECTOR RESIGNED

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