HCSS REALISATIONS LIMITED

Company Documents

DateDescription
03/11/143 November 2014 COMPANY NAME CHANGED HOTEL & CATERING STAFF SUPPLIES LIMITED
CERTIFICATE ISSUED ON 03/11/14

View Document

03/11/143 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1414 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

01/10/141 October 2014 ORDER OF COURT TO WIND UP

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

18/11/1318 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN THORPE

View Document

14/01/1314 January 2013 Annual return made up to 4 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/11/1022 November 2010 Annual return made up to 4 November 2010 with full list of shareholders

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

27/11/0927 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES LYON STEPHENSON / 27/11/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT NICHOLAS STEPHENSON / 27/11/2009

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 APPOINTMENT TERMINATED SECRETARY WS (SECRETARIES) LIMITED

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/08 FROM: GISTERED OFFICE CHANGED ON 24/10/2008 FROM C/O WAKE SMITH 68 CLARKEHOUSE ROAD SHEFFIELD S10 2LJ

View Document

09/10/089 October 2008 SECRETARY APPOINTED SUSAN JANE THORPE

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 04/11/07; CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

24/12/0324 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 DIRECTOR RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

11/12/0111 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 04/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 04/11/00; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

07/12/997 December 1999 RETURN MADE UP TO 04/11/99; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 NEW SECRETARY APPOINTED

View Document

10/08/9910 August 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

07/12/987 December 1998 RETURN MADE UP TO 04/11/98; FULL LIST OF MEMBERS

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/02/9816 February 1998 RETURN MADE UP TO 04/11/97; NO CHANGE OF MEMBERS

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: G OFFICE CHANGED 26/01/98 31/33 DONCASTER GATE ROTHERHAM S65 1DF

View Document

17/02/9717 February 1997 RETURN MADE UP TO 04/11/96; NO CHANGE OF MEMBERS

View Document

17/02/9717 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 04/11/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: G OFFICE CHANGED 05/10/95 CLIFFORD'S INN FETTER LANE LONDON EC4A 1AS

View Document

09/03/959 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

21/12/9421 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED SHOPRIGHT LIMITED CERTIFICATE ISSUED ON 15/12/94

View Document

11/12/9411 December 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9411 December 1994 NEW SECRETARY APPOINTED

View Document

11/12/9411 December 1994 REGISTERED OFFICE CHANGED ON 11/12/94 FROM: G OFFICE CHANGED 11/12/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/12/9411 December 1994 NEW DIRECTOR APPOINTED

View Document

04/11/944 November 1994 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