HEG (NUMBER 5) LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/06/107 June 2010 APPLICATION FOR STRIKING-OFF

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 17 CHESFORD GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RQ

View Document

01/12/091 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LYNDON JAMES GABORIT / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/12/0821 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR HENRY TOMPKINS

View Document

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

View Document

22/04/0822 April 2008 COMPANY NAME CHANGED CHAINCROFT LIMITED CERTIFICATE ISSUED ON 25/04/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 2ND FLOOR COLLEGE HOUSE 272 KINGS ROAD LONDON SW3 5AW

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

07/01/077 January 2007 SECRETARY RESIGNED

View Document

02/01/072 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/064 December 2006 DIRECTOR RESIGNED

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/0515 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

26/11/0426 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 23/02/04

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: BRIDGEWATER ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 1NA

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 COMPANY NAME CHANGED SAFA-IPS HEALTHCARE LIMITED CERTIFICATE ISSUED ON 01/03/04

View Document

20/02/0420 February 2004 REGISTERED OFFICE CHANGED ON 20/02/04 FROM: BRIDGEWATER HOUSE BRIDGEWATER ROAD ALTRINCHAM CHESHIRE WA14 1NA

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 28/02/04

View Document

16/02/0416 February 2004

View Document

09/02/049 February 2004 COMPANY NAME CHANGED CHAINCROFT LIMITED CERTIFICATE ISSUED ON 09/02/04

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW SECRETARY APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

02/12/032 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/11/0324 November 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

21/11/0321 November 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/11/0320 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/038 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/0111 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 COMPANY NAME CHANGED INDUSTRIAL PHARMACEUTICAL SERVIC E LIMITED CERTIFICATE ISSUED ON 29/11/01

View Document

05/10/015 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 REGISTERED OFFICE CHANGED ON 13/06/00 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

12/04/0012 April 2000 VARYING SHARE RIGHTS AND NAMES 04/04/00

View Document

12/04/0012 April 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 ALTERARTICLES04/04/00

View Document

12/04/0012 April 2000 ALTERMEMORANDUM04/04/00

View Document

12/04/0012 April 2000 ALTERMEMORANDUM04/04/00

View Document

11/04/0011 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/10/9918 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

18/10/9918 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/10/9819 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

20/10/9720 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/9617 October 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

17/10/9617 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

20/10/9520 October 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995

View Document

30/08/9530 August 1995 SECRETARY RESIGNED

View Document

30/08/9530 August 1995 NEW SECRETARY APPOINTED

View Document

22/09/9422 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

22/09/9422 September 1994

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 DIRECTOR RESIGNED

View Document

08/03/948 March 1994 NEW DIRECTOR APPOINTED

View Document

28/11/9328 November 1993 RETURN MADE UP TO 23/10/93; NO CHANGE OF MEMBERS

View Document

28/11/9328 November 1993

View Document

21/09/9321 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/07/9312 July 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9312 July 1993

View Document

17/11/9217 November 1992 ALTER MEM AND ARTS 05/04/90

View Document

06/11/926 November 1992 S386 DISP APP AUDS 23/10/92

View Document

04/11/924 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/10/9230 October 1992

View Document

30/10/9230 October 1992 RETURN MADE UP TO 23/10/92; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 DIRECTOR RESIGNED

View Document

29/09/9229 September 1992

View Document

25/02/9225 February 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/02/9225 February 1992 Amended full accounts made up to 1990-03-31

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

28/10/9128 October 1991

View Document

28/10/9128 October 1991 RETURN MADE UP TO 23/10/91; FULL LIST OF MEMBERS

View Document

30/07/9130 July 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 NEW DIRECTOR APPOINTED

View Document

30/07/9130 July 1991 REGISTERED OFFICE CHANGED ON 30/07/91 FROM: ETHICARE HOUSE DENNY INDUSTRIAL ESTATE DENNY END ROAD WATERBEACH CAMBRIDGE CB5 9PY

View Document

25/07/9125 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/9125 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9111 April 1991 NEW DIRECTOR APPOINTED

View Document

13/12/9013 December 1990 RETURN MADE UP TO 07/11/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/10/909 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/09/905 September 1990 RETURN MADE UP TO 23/10/89; NO CHANGE OF MEMBERS

View Document

07/11/897 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 REGISTERED OFFICE CHANGED ON 02/11/89 FROM: BRIDGEWATER RD. BROADHEATH ALTRINCHAM CHESHIRE WA14 1NA

View Document

10/10/8910 October 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 260989

View Document

10/10/8910 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/8910 October 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/10/895 October 1989 AUDITOR'S RESIGNATION

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

03/10/893 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/8928 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/8920 February 1989 RETURN MADE UP TO 31/01/89; FULL LIST OF MEMBERS

View Document

11/01/8911 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

19/09/8819 September 1988 DIRECTOR RESIGNED

View Document

29/02/8829 February 1988 RETURN MADE UP TO 31/01/88; NO CHANGE OF MEMBERS

View Document

29/02/8829 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/02/879 February 1987 ANNUAL RETURN MADE UP TO 30/01/87

View Document

09/02/879 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/06/6228 June 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/6228 June 1962 CERTIFICATE OF 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