HUNT INDUSTRIES PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/196 August 2019 APPLICATION FOR STRIKING-OFF

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

21/03/1921 March 2019 PREVEXT FROM 31/08/2018 TO 31/12/2018

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/04/1728 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

18/11/1618 November 2016 COMPANY NAME CHANGED SPECTRUM BIOSECURE LIMITED CERTIFICATE ISSUED ON 18/11/16

View Document

08/09/168 September 2016 SECRETARY APPOINTED MR ANDREW JOHN ROBINSON

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, SECRETARY ELIZABETH HUNT

View Document

07/09/167 September 2016 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HUNT

View Document

18/04/1618 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/04/164 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/03/1531 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

01/04/141 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/07/1212 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL KNUCKLE

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

27/03/1227 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/03/1221 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/01/1211 January 2012 REGISTERED OFFICE CHANGED ON 11/01/2012 FROM SPECTRUM HOUSE CHECKETTS LANE INDUSTRIAL ESTATE WORCESTER WR3 7JP UNITED KINGDOM

View Document

21/12/1121 December 2011 COMPANY NAME CHANGED SPECTRUM ENVIRONMENTAL USA LIMITED CERTIFICATE ISSUED ON 21/12/11

View Document

21/12/1121 December 2011 DIRECTOR APPOINTED MR PAUL KNUCKLE

View Document

21/12/1121 December 2011 REGISTERED OFFICE CHANGED ON 21/12/2011 FROM SPECTRUM HOUSE PERRYWOOD TRADING PARK WYLDS LANE WORCESTER WR5 1DZ

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/03/1122 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

01/04/101 April 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET HUNT / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET HUNT / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH MARGARET HUNT / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY HUNT / 01/10/2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/04/088 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/04/088 April 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0710 October 2007 COMPANY NAME CHANGED WASTE SPECTRUM USA LIMITED CERTIFICATE ISSUED ON 10/10/07

View Document

03/07/073 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 31/08/08

View Document

21/03/0721 March 2007 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