HOCKING NDT LIMITED

Company Documents

DateDescription
09/10/139 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/139 July 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

19/04/1319 April 2013 SAIL ADDRESS CHANGED FROM: GE INSPECTION TECHNOLOGIES LIMITED 892 CHARTER AVENUE CANLEY COVENTRY CV4 8AF

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 892 CHARTER AVENUE CANLEY COVENTRY CV4 8AF UNITED KINGDOM

View Document

09/04/139 April 2013 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF UNITED KINGDOM

View Document

08/04/138 April 2013 SPECIAL RESOLUTION TO WIND UP

View Document

08/04/138 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

08/04/138 April 2013 DECLARATION OF SOLVENCY

View Document

28/02/1328 February 2013 ARTICLES OF ASSOCIATION

View Document

28/01/1328 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 14/01/13 STATEMENT OF CAPITAL GBP 0.25

View Document

14/01/1314 January 2013 STATEMENT BY DIRECTORS

View Document

14/01/1314 January 2013 REDUCE ISSUED CAPITAL 08/01/2013

View Document

14/01/1314 January 2013 SOLVENCY STATEMENT DATED 08/01/13

View Document

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN TWYDLE

View Document

04/01/124 January 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

29/06/1129 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED HILARY ANNE WAKE

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED PETER DARYL EVERETT

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SKILLING

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOLLOWAY

View Document

20/04/1020 April 2010 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM C/O GE AIRCRAFT ENGINE SERVICES LIMITED CAERPHILLY ROAD NANTGARW CARDIFF CF4 7YJ

View Document

01/03/101 March 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/02/1015 February 2010 SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF

View Document

19/11/0919 November 2009 APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

25/06/0925 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL WISE

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED JOHN PAUL TWYDLE

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

01/06/091 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID JANKOWSKI

View Document

18/05/0918 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

04/11/074 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

26/01/0726 January 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 SECRETARY RESIGNED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

02/11/062 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 DIRECTOR RESIGNED

View Document

03/02/063 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0617 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

21/06/0521 June 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 NEW SECRETARY APPOINTED

View Document

20/06/0520 June 2005 SECRETARY RESIGNED

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0520 June 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: G OFFICE CHANGED 13/08/04 INSPEC HOUSE 129-135 CAMP ROAD ST. ALBANS HERTFORDSHIRE AL1 5HL

View Document

13/08/0413 August 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

06/03/046 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 04/01/04; NO CHANGE OF MEMBERS

View Document

18/02/0418 February 2004 NEW SECRETARY APPOINTED

View Document

18/02/0418 February 2004 SECRETARY RESIGNED

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/01/0324 January 2003 RETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 RETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

10/04/0110 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW SECRETARY APPOINTED

View Document

26/01/0126 January 2001 RETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 04/01/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/02/993 February 1999 RETURN MADE UP TO 04/01/99; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

10/03/9810 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

10/02/9810 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/01/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/9810 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

20/02/9720 February 1997 RETURN MADE UP TO 04/01/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

29/01/9729 January 1997 DIRECTOR RESIGNED

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

15/02/9615 February 1996 RETURN MADE UP TO 04/01/96; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996

View Document

09/02/969 February 1996 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995 NEW DIRECTOR APPOINTED

View Document

21/08/9521 August 1995

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

02/03/952 March 1995 RETURN MADE UP TO 04/01/95; FULL LIST OF MEMBERS

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

09/02/949 February 1994

View Document

09/02/949 February 1994 RETURN MADE UP TO 04/01/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 04/01/93; NO CHANGE OF MEMBERS

View Document

25/01/9325 January 1993

View Document

05/11/925 November 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

13/08/9213 August 1992

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992

View Document

20/02/9220 February 1992 RETURN MADE UP TO 04/01/92; FULL LIST OF MEMBERS

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

13/01/9213 January 1992

View Document

19/11/9119 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9129 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/04/9124 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/9114 March 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

14/03/9114 March 1991

View Document

05/01/915 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/10/903 October 1990 NC INC ALREADY ADJUSTED 25/05/90

View Document

03/10/903 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 25/05/90

View Document

03/10/903 October 1990 � NC 100000/200000 25/05

View Document

27/07/9027 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/9020 June 1990 REGISTERED OFFICE CHANGED ON 20/06/90 FROM: G OFFICE CHANGED 20/06/90 14 PARKWAY WELWYN GARDEN CITY HERTS AL8 6HG

View Document

05/04/905 April 1990 RETURN MADE UP TO 04/01/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 DIRECTOR RESIGNED

View Document

23/03/9023 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/12/8813 December 1988 REGISTERED OFFICE CHANGED ON 13/12/88 FROM: G OFFICE CHANGED 13/12/88 ARGYLE HOUSE 29/31 EUSTON ROAD LONDON NW1 2SJ

View Document

18/11/8818 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/8818 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/11/8818 November 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/8710 September 1987 NEW DIRECTOR APPOINTED

View Document

29/07/8729 July 1987 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

20/05/8720 May 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

20/05/8720 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

07/03/877 March 1987 DIRECTOR RESIGNED

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/84

View Document

13/02/8713 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

28/06/7128 June 1971 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