HUTCHINSON NETWORKS LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/01/252 January 2025 Final Gazette dissolved following liquidation

View Document

02/10/242 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/11/236 November 2023 Termination of appointment of Stuart George Dawson as a director on 2023-10-26

View Document

23/10/2323 October 2023 Liquidators' statement of receipts and payments to 2023-09-28

View Document

01/12/221 December 2022 Liquidators' statement of receipts and payments to 2022-09-28

View Document

14/01/2214 January 2022 Registered office address changed from 1 Sovereign Square Sovereign Street Leeds LS1 4DA to 4th Floor, Tailors Corner Thirsk Row Leeds LS1 4JF on 2022-01-14

View Document

01/12/211 December 2021 Liquidators' statement of receipts and payments to 2021-09-28

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074876840001

View Document

01/08/161 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 074876840002

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/01/1628 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

01/06/151 June 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

17/04/1517 April 2015 SECOND FILING WITH MUD 11/01/15 FOR FORM AR01

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HUTCHINSON / 11/01/2015

View Document

26/01/1526 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

28/11/1428 November 2014 09/05/14 STATEMENT OF CAPITAL GBP 4.40

View Document

28/11/1428 November 2014 09/05/14 STATEMENT OF CAPITAL GBP 44.00

View Document

28/11/1428 November 2014 SHARE ALLOTMENT AND RIGHTS APPROVED 09/05/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 ADOPT ARTICLES 28/02/2014

View Document

20/01/1420 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

29/11/1329 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 074876840001

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

20/02/1320 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HUTCHINSON / 31/08/2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HUTCHINSON / 31/08/2012

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HESLOP / 31/08/2012

View Document

16/02/1316 February 2013 REGISTERED OFFICE CHANGED ON 16/02/2013 FROM
C/O HARECROFT LANE
4 HARECROFT LANE
ICKENHAM
MIDDLESEX
UB10 8FD
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 176 THE FAIRWAY RUISLIP HA4 0SH ENGLAND

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HUTCHINSON / 26/03/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOSEPH HUTCHINSON / 26/03/2012

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR STEPHEN HESLOP

View Document

19/01/1219 January 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MRS CLAIRE LOUISE HUTCHINSON

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE LOUISE HUTCHINSON / 01/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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