HUNTS GLASS SPAS LIMITED

Company Documents

DateDescription
29/12/1029 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/09/1014 September 2010 DEFERMENT OF DISSOLUTION (COMPULSORY):LIQ. CASE NO.1: DEFER TO 29/12/2010: DEFER TO 29/12/2010

View Document

20/04/1020 April 2010 DEFERMENT OF DISSOLUTION (COMPULSORY):LIQ. CASE NO.1: DEFER TO 29/09/2010: DEFER TO 29/09/2010

View Document

09/04/109 April 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

30/11/0930 November 2009 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000005

View Document

16/10/0916 October 2009 Annual return made up to 13 May 2009 with full list of shareholders

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/05/0813 May 2008 SECRETARY RESIGNED RICHARD JOHNSON

View Document

13/05/0813 May 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: A1 SOUTHBOUND LITTLE PAXTON ST. NEOTS CAMBRIDGESHIRE PE19 6EN

View Document

25/07/0525 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05

View Document

14/07/0514 July 2005 NEW SECRETARY APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

23/06/0523 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/09/049 September 2004 COMPANY NAME CHANGED THE HUNTS GLASS COMPANY LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/04/0316 April 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

08/07/028 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

31/08/0131 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 REGISTERED OFFICE CHANGED ON 12/04/01 FROM: 15-17 SOUTH STREET ST NEOTS CAMBRIDGESHIRE PE19 2BW

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

12/06/0012 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 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