HUDSON D&B LIMITED

Company Documents

DateDescription
28/03/1728 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/12/1628 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

28/12/1628 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2016

View Document

05/09/165 September 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/07/2016

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM
152 MANOR ROAD NORTH
THAMES DITTON
SURREY
KT7 0BH

View Document

16/07/1516 July 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/07/1516 July 2015 STATEMENT OF AFFAIRS/4.19

View Document

16/07/1516 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/02/1524 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

14/01/1414 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
C/O 27 ANGEL ROAD
27 ANGEL ROAD
THAMES DITTON
SURREY
KT7 0AU
UNITED KINGDOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/02/137 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/01/1326 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARY HUDSON

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 8 CHANNON COURT MAPLE ROAD SURBITON SURREY KT6 4RS UNITED KINGDOM

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR ALEXANDER JOHN CHARLES HUDSON

View Document

06/02/126 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

06/05/116 May 2011 CURREXT FROM 31/01/2012 TO 31/03/2012

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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