HGT ASSOCIATES LIMITED

Company Documents

DateDescription
01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

10/03/2010 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/2026 February 2020 APPLICATION FOR STRIKING-OFF

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/05/1919 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 70 ELLERDALE STREET LONDON GREATER LONDON SE13 7JU

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

05/01/175 January 2017 COMPANY NAME CHANGED MILLBANK PUBLISHING LTD CERTIFICATE ISSUED ON 05/01/17

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM OAKWOOD CLWYD AVENUE DYSERTH RHYL CLWYD LL18 6HP

View Document

04/11/164 November 2016 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JOHN BOYCE / 26/10/2015

View Document

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN FRANCIS GEORGE BOYCE / 26/10/2015

View Document

11/02/1611 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

21/02/1521 February 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/14

View Document

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM GROSVENOR HOUSE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/05/1426 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN FRANCIS GEORGE BOYCE / 22/02/2013

View Document

22/02/1322 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM JOHN BOYCE / 22/02/2013

View Document

17/07/1217 July 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 31 MADOC STREET LLANDUDNO CONWY LL30 2TL WALES

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

03/06/113 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN O'DONNELL

View Document

05/05/105 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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