HEAVY MACHINERY GROUP SUBSIDIARY LIMITED

Company Documents

DateDescription
22/12/1422 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

12/12/1312 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/07/1311 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/12/1227 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/12/1114 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/11/1026 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/11/0924 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW HEARNE / 18/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JONES / 18/11/2009

View Document

18/11/0918 November 2009 SAIL ADDRESS CREATED

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BAKER / 18/11/2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN RAINE / 18/11/2009

View Document

10/08/0910 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/11/0828 November 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 CURREXT FROM 31/12/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

25/09/0825 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/12/0721 December 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/11/0419 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 38 CASTLEFIELDS INDUSTRIAL ESTAT WYLDS ROAD BRIDGWATER SOMERSET TA6 4ZE

View Document

24/04/0324 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

17/02/0317 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/02/0312 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0310 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0310 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0210 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

21/06/0221 June 2002 AUDITOR'S RESIGNATION

View Document

27/11/0127 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

25/10/0125 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/05/018 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/018 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/018 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/018 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/018 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/05/018 May 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/04/0128 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0014 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0011 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/0024 February 2000 SHARES AGREEMENT OTC

View Document

26/01/0026 January 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

18/01/0018 January 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/12/99

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 SECRETARY RESIGNED

View Document

10/01/0010 January 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 DIRECTOR RESIGNED

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 REGISTERED OFFICE CHANGED ON 14/12/99 FROM: G OFFICE CHANGED 14/12/99 100 BARBIROLLI SQUARE MANCHESTER LANCASHIRE M2 3AB

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED INHOCO 1026 LIMITED CERTIFICATE ISSUED ON 14/12/99

View Document

09/11/999 November 1999 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