HUNMOCO LTD

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

28/09/2328 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

17/07/2317 July 2023 Termination of appointment of Michael Richard Thorne as a director on 2023-07-17

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-24 with updates

View Document

12/12/2212 December 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

05/10/215 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 CURREXT FROM 31/10/2020 TO 31/12/2020

View Document

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM UNIT 3 FAIRFIELD COURT SEVEN STARS INDUSTRIAL ESTATE COVENTRY CV3 4LJ

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

19/02/1819 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

25/04/1725 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

02/04/162 April 2016 COMPANY NAME CHANGED HUNTER MOORE LTD CERTIFICATE ISSUED ON 02/04/16

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JARVIS / 17/01/2014

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, SECRETARY STEVE SMITH

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

19/12/1219 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

25/05/1225 May 2012 REGISTERED OFFICE CHANGED ON 25/05/2012 FROM 8 HOTCHKISS WAY BINLEY COVENTRY CV3 2RL

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM JARVIS / 24/11/2011

View Document

01/12/111 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/12/103 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM 78 EARLSDON STREET COVENTRY CV5 6EJ

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/01/108 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

19/11/0919 November 2009 24/11/08 NO CHANGES

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/02/0814 February 2008 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07

View Document

13/02/0813 February 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 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