HCSE LIMITED

Company Documents

DateDescription
07/06/117 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/02/1122 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/02/1114 February 2011 APPLICATION FOR STRIKING-OFF

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON WALLIS / 02/02/2010

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

05/02/095 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/02/0812 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: G OFFICE CHANGED 01/09/04 MIDHURST ROAD CHAMBERS MIDHURST ROAD LIPHOOK HAMPSHIRE GU30 7ED

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 03/02/04; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 RETURN MADE UP TO 03/02/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

22/12/0222 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 03/02/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 03/02/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

08/02/008 February 2000 RETURN MADE UP TO 03/02/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 03/02/99; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 DIRECTOR RESIGNED

View Document

05/02/985 February 1998 SECRETARY RESIGNED

View Document

05/02/985 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 NEW DIRECTOR APPOINTED

View Document

05/02/985 February 1998 REGISTERED OFFICE CHANGED ON 05/02/98 FROM: G OFFICE CHANGED 05/02/98 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

03/02/983 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/983 February 1998 Incorporation

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