HGCI LIMITED

Company Documents

DateDescription
01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/02/221 February 2022 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

09/11/219 November 2021 First Gazette notice for voluntary strike-off

View Document

29/10/2129 October 2021 Application to strike the company off the register

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

21/08/1921 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

19/12/1619 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR APPOINTED JAMES RICHARD MOSS

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

20/08/1520 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

20/08/1520 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 01/09/2014

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

18/08/1418 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 11-15 FARM STREET LONDON W1J 5RS

View Document

11/12/1311 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/08/136 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

28/12/1228 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

10/08/1210 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MURPHY / 05/02/2010

View Document

24/08/1024 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HELICAL REGISTRARS LIMITED / 25/07/2010

View Document

23/12/0923 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/09/0927 September 2009 DIRECTOR APPOINTED TIMOTHY JOHN MURPHY

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR HELICAL NOMINEES LIMITED

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/08/0821 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 PREVSHO FROM 31/07/2008 TO 31/03/2008

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

15/12/0515 December 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/09/0523 September 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 NC INC ALREADY ADJUSTED 28/01/04

View Document

08/02/048 February 2004 £ NC 100/5000000 28/01/04

View Document

28/01/0428 January 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

23/01/0423 January 2004 DIRECTOR RESIGNED

View Document

23/01/0423 January 2004 REGISTERED OFFICE CHANGED ON 23/01/04 FROM: SUMMIT HOUSE 12 RED LION SQUARE LONDON WC1R 4QD

View Document

23/01/0423 January 2004 SECRETARY RESIGNED

View Document

23/01/0423 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 COMPANY NAME CHANGED MISLEX (407) LIMITED CERTIFICATE ISSUED ON 21/01/04

View Document

25/07/0325 July 2003 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