HCSU12 LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/142 October 2014 APPLICATION FOR STRIKING-OFF

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

20/08/1420 August 2014 REGISTERED OFFICE CHANGED ON 20/08/2014 FROM
UNIPART HOUSE
COWLEY
OXFORD
OX4 2PG

View Document

13/11/1313 November 2013 DIRECTOR APPOINTED MRS AMANDA JANE WYNER

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOPPER

View Document

17/09/1317 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/09/1317 September 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

10/05/1310 May 2013 COMPANY NAME CHANGED BB CORPORATION 2008 LIMITED
CERTIFICATE ISSUED ON 10/05/13

View Document

02/10/122 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

20/09/1220 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/09/1120 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

20/09/1020 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

05/02/085 February 2008 COMPANY NAME CHANGED BROWN BROTHERS CORPORATION LIMIT ED CERTIFICATE ISSUED ON 05/02/08

View Document

10/10/0710 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/09/0728 September 2007 RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/10/063 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

06/02/046 February 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03

View Document

24/09/0324 September 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

24/09/0224 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

08/10/018 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 REGISTERED OFFICE CHANGED ON 30/04/01 FROM: 2110 THE CRESCENT BIRMINGHAM BUSINESS PARK BIRMINGHAM WEST MIDLANDS B37 7YE

View Document

18/12/0018 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

21/02/0021 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

21/02/0021 February 2000 NEW SECRETARY APPOINTED

View Document

21/02/0021 February 2000 SECRETARY RESIGNED

View Document

23/09/9923 September 1999 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/10/979 October 1997 LOCATION OF DEBENTURE REGISTER

View Document

09/10/979 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

09/10/979 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 ADOPT MEM AND ARTS 17/03/97

View Document

24/03/9724 March 1997 REGISTERED OFFICE CHANGED ON 24/03/97 FROM: GREAT EASTERN HOUSE GREENBRIDGE ROAD STRATTON ST MARGARET SWINDON WILTS SN3 3LB

View Document

24/03/9724 March 1997 NEW DIRECTOR APPOINTED

View Document

24/03/9724 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/9724 March 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

08/10/968 October 1996 LOCATION OF DEBENTURE REGISTER

View Document

08/10/968 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 LOCATION OF REGISTER OF MEMBERS

View Document

05/06/965 June 1996 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

23/10/9523 October 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

18/10/9518 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/954 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

15/06/9515 June 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

14/11/9414 November 1994 LOCATION OF REGISTER OF MEMBERS

View Document

07/10/947 October 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

04/10/934 October 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/92

View Document

01/03/931 March 1993 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/9229 September 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

22/09/9222 September 1992 ADOPT MEM AND ARTS 09/07/92

View Document

22/09/9222 September 1992 S386 DISP APP AUDS 09/07/92

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

05/12/915 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

18/09/9018 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/89

View Document

18/09/9018 September 1990 RETURN MADE UP TO 12/09/90; FULL LIST OF MEMBERS

View Document

08/06/908 June 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/11

View Document

18/01/9018 January 1990 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS; AMEND

View Document

14/07/8914 July 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

14/07/8914 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/88

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/12/889 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

13/07/8813 July 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/87

View Document

13/07/8813 July 1988 EXEMPTION FROM APPOINTING AUDITORS 150288

View Document

30/10/8730 October 1987 COMPANY NAME CHANGED BROWN BROTHERS (INVESTMENTS) LIM ITED CERTIFICATE ISSUED ON 02/11/87

View Document

27/10/8727 October 1987 RETURN MADE UP TO 21/09/87; FULL LIST OF MEMBERS

View Document

14/08/8714 August 1987 REGISTERED OFFICE CHANGED ON 14/08/87 FROM: THE MANOR HOUSE PARK ROAD STOKE POGES BUCKINGHAMSHIRE SL2 4PG

View Document

22/07/8722 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

28/08/8628 August 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

01/05/861 May 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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