HOLLIS (HULL) LIMITED

Company Documents

DateDescription
05/08/155 August 2015 ORDER OF COURT - RESTORATION

View Document

13/07/9313 July 1993 STRUCK OFF AND DISSOLVED

View Document

23/03/9323 March 1993 FIRST GAZETTE

View Document

04/12/914 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

02/12/912 December 1991 EXEMPTION FROM APPOINTING AUDITORS 10/07/91

View Document

29/11/9129 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/9129 October 1991 DIRECTOR RESIGNED

View Document

03/10/913 October 1991 RETURN MADE UP TO 14/07/91; FULL LIST OF MEMBERS

View Document

19/09/9119 September 1991 ALTER MEM AND ARTS 04/09/91

View Document

19/09/9119 September 1991 S252 DISP LAYING ACC 04/09/91

View Document

05/09/915 September 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

02/09/912 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM:
HEADINGTON HILL HALL
OXFORD OX3 0BW

View Document

17/04/9117 April 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

06/02/916 February 1991 RETURN MADE UP TO 24/07/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 AUDITOR'S RESIGNATION

View Document

14/08/9014 August 1990 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

06/07/906 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 REGISTERED OFFICE CHANGED ON 05/07/90 FROM:
AVALON HOUSE
LOWER BRISTOL ROAD
BATH
BA2 1ER

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8912 October 1989 RETURN MADE UP TO 14/07/89; FULL LIST OF MEMBERS

View Document

12/10/8912 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

10/05/8910 May 1989 RETURN MADE UP TO 20/07/88; FULL LIST OF MEMBERS

View Document

15/03/8915 March 1989 REGISTERED OFFICE CHANGED ON 15/03/89 FROM:
HEADINGTON HILL HALL
OXFORD
OX3 OBW

View Document

12/12/8812 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/881 December 1988 ALTER MEM AND ARTS 071188

View Document

18/07/8818 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/8818 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/01/8814 January 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8714 December 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/11/8711 November 1987 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

03/09/873 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/8620 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/85

View Document

06/05/866 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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