HUNTBLUE LIMITED

Company Documents

DateDescription
15/07/1315 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/04/1315 April 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

15/04/1315 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2013

View Document

22/05/1222 May 2012 REGISTERED OFFICE CHANGED ON 22/05/2012 FROM 69 KING STREET LEICESTER LEICESTERSHIRE LE1 6RP

View Document

22/05/1222 May 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/05/1222 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008010

View Document

06/02/126 February 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/01/1221 January 2012 DISS40 (DISS40(SOAD))

View Document

20/01/1220 January 2012 Annual return made up to 29 September 2011 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/12/101 December 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

01/12/101 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARL MADDEN-THOMAS / 29/09/2010

View Document

11/01/1011 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

29/10/0929 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/10/0928 October 2009 APPOINTMENT TERMINATED, SECRETARY JENNIFER MADDEN THOMAS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/01/0916 January 2009 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: G OFFICE CHANGED 11/02/08 THE OVAL, 14 WEST WALK LEICESTER LEICESTERSHIRE LE1 7NA

View Document

04/10/074 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document


More Company Information