J HUGHES CONSULTING LIMITED

Company Documents

DateDescription
06/05/146 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/01/146 January 2014 APPLICATION FOR STRIKING-OFF

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/03/133 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

13/11/1113 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HUGHES / 01/11/2010

View Document

02/12/102 December 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN THOMAS HUGHES / 01/11/2010

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM 162 WOODLANDS ROAD SPARKHILL BIRMINGHAM WEST MIDLANDS B11 4ET

View Document

30/07/1030 July 2010 DISS REQUEST WITHDRAWN

View Document

29/07/1029 July 2010 APPLICATION FOR STRIKING-OFF

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/03/107 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN THOMAS HUGHES / 03/10/2009

View Document

07/03/107 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GRIMSLEY / 03/10/2009

View Document

20/05/0920 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/07/0823 July 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN HUGHES / 31/03/2008

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

10/04/0610 April 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

20/03/0620 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: G OFFICE CHANGED 14/03/06 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

02/03/062 March 2006 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