HICKORY SPRINGS GLOBAL COMPONENTS, LTD.

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

20/06/2320 June 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/01/239 January 2023 Appointment of Mr Jeffrey Stuart Gilliam as a secretary on 2022-05-04

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

09/01/239 January 2023 Termination of appointment of Troy Wendell Bryce as a secretary on 2022-05-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-22 with no updates

View Document

26/03/2126 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

22/01/2122 January 2021 SECRETARY APPOINTED EDUARDO ABRAO-NETTO

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

02/01/202 January 2020 SECRETARY APPOINTED TROY WENDELL BRYCE

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, SECRETARY BOBBY BUSH JR

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 SECRETARY'S CHANGE OF PARTICULARS / BOBBY WESLEY BUSH JR / 06/08/2019

View Document

06/08/196 August 2019 REGISTERED OFFICE CHANGED ON 06/08/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

06/08/196 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLOYD UNDERDOWN / 06/08/2019

View Document

11/04/1911 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

16/07/1816 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

12/02/1812 February 2018 SECRETARY APPOINTED BOBBY WESLEY BUSH JR

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY JOHN MAYO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID COLBURN

View Document

15/01/1615 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/05/1518 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

05/01/155 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

12/05/1412 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

13/01/1413 January 2014 SECRETARY APPOINTED JOHN RICHARD MAYO

View Document

10/01/1410 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLOYD UNDERDOWN / 01/01/2012

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS

View Document

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/02/1314 February 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

11/02/1311 February 2013 SECOND FILING FOR FORM TM01

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEMAN

View Document

04/02/134 February 2013 DIRECTOR APPOINTED MR DAVID COLBURN

View Document

04/05/124 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/01/124 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD COLEMAN / 21/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALKER ELLIS / 21/12/2011

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLOYD UNDERDOWN / 21/12/2011

View Document

09/12/119 December 2011 REGISTERED OFFICE CHANGED ON 09/12/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

18/01/1118 January 2011 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

29/12/1029 December 2010 Annual return made up to 22 December 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DONALD COLEMAN / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALKER ELLIS / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FLOYD UNDERDOWN / 31/12/2009

View Document

31/12/0931 December 2009 Annual return made up to 22 December 2009 with full list of shareholders

View Document

02/03/092 March 2009 REGISTERED OFFICE CHANGED ON 02/03/2009 FROM 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

12/02/0912 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

11/02/0911 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/12/0823 December 2008 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 DIRECTOR RESIGNED

View Document

13/02/0613 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 S366A DISP HOLDING AGM 15/02/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/09/05

View Document

09/02/059 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

21/01/0521 January 2005 £ NC 100000/10000 15/01/05

View Document

21/01/0521 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 MEMORANDUM OF ASSOCIATION

View Document

17/01/0517 January 2005 COMPANY NAME CHANGED MAWLAW 645 LIMITED CERTIFICATE ISSUED ON 17/01/05

View Document

22/12/0422 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information