HUCK NETTING INSTALLATIONS LIMITED

Company Documents

DateDescription
15/07/1415 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/1420 March 2014 APPLICATION FOR STRIKING-OFF

View Document

11/09/1311 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

08/08/138 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

10/10/1210 October 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBERTSON

View Document

31/01/1231 January 2012 DIRECTOR APPOINTED MR JONATHON RICHARD LEGG-BAGG

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/09/1115 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD CONNOLLY

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIS

View Document

24/09/1024 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 COMPANY NAME CHANGED HUCK CONTRACTING LIMITED CERTIFICATE ISSUED ON 26/11/08

View Document

01/11/081 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 NEW SECRETARY APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/09/0612 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/09/058 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/09/046 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/12/029 December 2002 COMPANY NAME CHANGED HUCK GUNDRY (CONTRACTING) LIMITE D CERTIFICATE ISSUED ON 06/12/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/09/0119 September 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

14/04/0114 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

01/09/001 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document


More Company Information