HUNTING GATE ANGLIA LIMITED

Company Documents

DateDescription
15/09/0915 September 2009 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/06/092 June 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/0918 May 2009 APPLICATION FOR STRIKING-OFF

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 Statement by Directors

View Document

21/01/0921 January 2009 MEMORANDUM OF CAPITAL 21/01/09

View Document

21/01/0921 January 2009 RE NON VOTING CAPITAL AND SHARE PREM 18/12/2008 REDUCE ISSUED CAPITAL 18/12/2008

View Document

21/01/0921 January 2009 Solvency Statement dated 18/12/08

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/05/0815 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

27/05/0427 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 LOCATION OF REGISTER OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

12/12/0312 December 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

30/05/0330 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 03/05/90

View Document

18/04/0318 April 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

25/03/0325 March 2003 NEW DIRECTOR APPOINTED

View Document

30/10/0230 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

09/07/029 July 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/07/0130 July 2001 SECRETARY RESIGNED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/04/0124 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0124 April 2001 AUTH ALLOT OF SECURITY 20/04/01 S80A AUTH TO ALLOT SEC 20/04/01

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 4 HUNTING GATE HITCHIN HERTFORDSHIRE SG4 0TB

View Document

09/05/009 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/05/9927 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

27/05/9927 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 NEW SECRETARY APPOINTED

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

20/11/9720 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9624 December 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 03/05/96; NO CHANGE OF MEMBERS

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9614 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/968 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/04/9630 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/9520 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

13/01/9513 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9424 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

25/03/9425 March 1994 ADOPT MEM AND ARTS 11/03/94

View Document

08/03/948 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9313 September 1993 COMPANY NAME CHANGED SALTER ESTATES LIMITED CERTIFICATE ISSUED ON 14/09/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 03/05/93; NO CHANGE OF MEMBERS

View Document

25/07/9325 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

17/06/9317 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/923 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9211 May 1992 RETURN MADE UP TO 03/05/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

07/04/927 April 1992 DIRECTOR RESIGNED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/12/9118 December 1991 DIRECTOR RESIGNED

View Document

30/11/9130 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/9119 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9119 June 1991 ALTER MEM AND ARTS 14/05/91

View Document

19/06/9119 June 1991 S386 DISP APP AUDS 14/05/91

View Document

05/06/915 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/06/915 June 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 DIRECTOR RESIGNED

View Document

28/03/9128 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9117 January 1991 NEW SECRETARY APPOINTED

View Document

19/10/9019 October 1990 NEW DIRECTOR APPOINTED

View Document

21/06/9021 June 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

02/06/902 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/06/902 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/9011 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

13/11/8913 November 1989 ADOPT MEM AND ARTS 18/10/89

View Document

13/11/8913 November 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/8912 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/891 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/06/891 June 1989 RETURN MADE UP TO 16/03/89; FULL LIST OF MEMBERS

View Document

06/04/896 April 1989 NEW DIRECTOR APPOINTED

View Document

06/04/896 April 1989 REGISTERED OFFICE CHANGED ON 06/04/89 FROM: G OFFICE CHANGED 06/04/89 LEVERINGTON ROAD WISBECH CAMBRIDGESHIRE PE13 1TJ

View Document

05/04/895 April 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/8929 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/8928 March 1989 NEW DIRECTOR APPOINTED

View Document

12/01/8912 January 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

05/01/895 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/886 June 1988 RETURN MADE UP TO 01/10/87; FULL LIST OF MEMBERS

View Document

11/02/8811 February 1988 COMPANY NAME CHANGED G E SALTER INDUSTRIAL ENTERPRISE S LIMITED CERTIFICATE ISSUED ON 12/02/88

View Document

22/12/8722 December 1987 NEW SECRETARY APPOINTED

View Document

02/12/872 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/878 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8724 April 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/01/8727 January 1987 RETURN MADE UP TO 01/10/86; FULL LIST OF MEMBERS

View Document

04/09/864 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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