HOBO-WEB LIMITED

Company Documents

DateDescription
25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM THE STABLES 24 PATRICK STREET GREENOCK RENFREWSHIRE PA16 8NB

View Document

25/11/1625 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/11/1621 November 2016 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/11/2016

View Document

21/11/1621 November 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

24/10/1624 October 2016 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/06/1613 June 2016 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2016

View Document

07/05/157 May 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/04/1521 April 2015 NOTICE OF VOLUNTARY ARRANGEMENT SUPERVISOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015

View Document

21/04/1521 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual return made up to 16 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

26/04/1326 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDERSON / 09/11/2012

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/09/1217 September 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/09/121 September 2012 DISS40 (DISS40(SOAD))

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/05/1212 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/04/126 April 2012 FIRST GAZETTE

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

18/05/1118 May 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN ANDERSON / 04/03/2010

View Document

04/08/104 August 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

24/07/1024 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/06/1018 June 2010 FIRST GAZETTE

View Document

08/04/098 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

15/04/0815 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/2008 FROM, MANSION HOUSE, 1 ARDGOWAN SQUARE, GREENOCK, RENFREWSHIRE, PA16 8NG

View Document

15/04/0815 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/02/0819 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 3-1 58 KELLY STREET, GREENOCK, INVERCLYDE, PA16 8TT

View Document

28/03/0728 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0728 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/03/0616 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information