JOHN HUTTON LTD

Company Documents

DateDescription
13/11/1213 November 2012 STRUCK OFF AND DISSOLVED

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

12/09/1112 September 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/02/111 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM HUTTON / 24/07/2010

View Document

08/10/108 October 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

31/03/1031 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/09/0818 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 REGISTERED OFFICE CHANGED ON 11/12/07 FROM:
2 BEACON END COURTYARD, LONDON
ROAD, COLCHESTER
ESSEX
C03 0NU

View Document

25/07/0725 July 2007 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