HC BUSINESS SOLUTIONS LTD

Company Documents

DateDescription
06/10/156 October 2015 STRUCK OFF AND DISSOLVED

View Document

23/06/1523 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/12/145 December 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

08/06/148 June 2014 REGISTERED OFFICE CHANGED ON 08/06/2014 FROM
54 HIGH STREET
NORMANTON
WEST YORKSHIRE
WF6 2AQ
UNITED KINGDOM

View Document

01/04/141 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR SANDRA CAMPBELL

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR ROBERT MARTIN CAMPBELL

View Document

09/07/139 July 2013 DISS40 (DISS40(SOAD))

View Document

07/07/137 July 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

23/03/1323 March 2013 DISS40 (DISS40(SOAD))

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

26/02/1326 February 2013 FIRST GAZETTE

View Document

28/06/1228 June 2012 COMPANY NAME CHANGED HALLCROFT CONSULTING LTD CERTIFICATE ISSUED ON 28/06/12

View Document

17/05/1217 May 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED MS SANDRA WOOD CAMPBELL

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR ROBERT CAMPBELL

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR VICKI WATERMAN

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 FIRST GAZETTE

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS VICKI MCKENZIE WATERMAN / 01/02/2011

View Document

14/03/1114 March 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

09/08/109 August 2010 REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 40 HIGH STREET NORMANTON WEST YORKSHIRE WF6 2AQ ENGLAND

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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