HC FINANCIAL SYSTEMS LIMITED

Company Documents

DateDescription
30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/05/1117 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ROCHE GODDARD / 16/05/2011

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NOEL ROCHE GODDARD / 09/03/2010

View Document

21/04/1021 April 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE POLO HOUSE BY PASS ROAD HURTMORE GODALMING SURREY GU8 6AD

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WARTHO

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/06/092 June 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 SECRETARY APPOINTED MR DAVID DAVID STEINBERG

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED MR JAMES WARTHO

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN GODDARD

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 WINDMILL FARM, WINDMILL LANE WADHURST EAST SUSSEX TN5 6DJ

View Document

01/02/081 February 2008

View Document

28/01/0828 January 2008 COMPANY NAME CHANGED KAIZEN ASSOCIATES LIMITED CERTIFICATE ISSUED ON 28/01/08

View Document

14/01/0814 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: G OFFICE CHANGED 10/04/07 WINDMILL FARM, WINDMILL LANE WADHURST EAST SUSSEX TN5 6DJ

View Document

10/04/0710 April 2007 RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: G OFFICE CHANGED 05/04/07 9, PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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