HUGHES ELECTRICAL CONTRACTING (UK) LIMITED

Company Documents

DateDescription
14/09/1014 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/06/101 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/05/1019 May 2010 APPLICATION FOR STRIKING-OFF

View Document

06/02/106 February 2010 DISS40 (DISS40(SOAD))

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

16/02/0916 February 2009 DIRECTOR AND SECRETARY APPOINTED HOWARD RICHARD JACKSON

View Document

16/02/0916 February 2009 RETURN MADE UP TO 09/08/08; NO CHANGE OF MEMBERS

View Document

10/12/0810 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/06/084 June 2008 REGISTERED OFFICE CHANGED ON 04/06/08 FROM: GISTERED OFFICE CHANGED ON 04/06/2008 FROM 3 FAIRBOURNE AVENUE POOLSTOCK WIGAN WN3 5HR

View Document

04/06/084 June 2008 SECRETARY'S CHANGE OF PARTICULARS / HOWARD JACKSON / 25/05/2008

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY HUGHES / 25/05/2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 09/08/07; NO CHANGE OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

11/01/0711 January 2007

View Document

09/01/079 January 2007 STRIKE-OFF ACTION DISCONTINUED

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

07/11/067 November 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 RETURN MADE UP TO 09/08/05; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 FIRST GAZETTE

View Document

18/08/0418 August 2004 SECRETARY RESIGNED

View Document

18/08/0418 August 2004 DIRECTOR RESIGNED

View Document

18/08/0418 August 2004 NEW DIRECTOR APPOINTED

View Document

18/08/0418 August 2004 NEW SECRETARY APPOINTED

View Document

18/08/0418 August 2004 REGISTERED OFFICE CHANGED ON 18/08/04 FROM: G OFFICE CHANGED 18/08/04 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

09/08/049 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 Incorporation

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