HUSSAR TECHNICAL SERVICES LIMITED

Company Documents

DateDescription
27/03/1227 March 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/12/1113 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1128 November 2011 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

03/08/103 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/02/1023 February 2010 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

03/11/093 November 2009 DIRECTOR APPOINTED MR GABOR TOTH

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, SECRETARY MICHAEL PUGH

View Document

03/11/093 November 2009 SECRETARY APPOINTED JONATHAN PUGH

View Document

03/11/093 November 2009 14/09/09 STATEMENT OF CAPITAL GBP 2

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

12/07/0412 July 2004 S366A DISP HOLDING AGM 13/06/03

View Document

12/07/0412 July 2004 S386 DISP APP AUDS 13/06/03

View Document

05/11/035 November 2003 SECRETARY RESIGNED

View Document

05/11/035 November 2003 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 NEW SECRETARY APPOINTED

View Document

05/11/035 November 2003 REGISTERED OFFICE CHANGED ON 05/11/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

05/11/035 November 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/06/0313 June 2003 Incorporation

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