JOHNHUGH LIMITED

Company Documents

DateDescription
09/06/109 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/03/109 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

09/03/109 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2010

View Document

02/09/092 September 2009 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

02/09/092 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/09/092 September 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM BEGBIES TRAYNOR CALVERTON HOUSE TILERS ROAD KILN FARM MILTON KEYNES BUCKS MK11 3LL

View Document

07/08/097 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2009

View Document

23/01/0923 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/01/2009

View Document

21/07/0821 July 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/07/2008

View Document

05/10/075 October 2007 REGISTERED OFFICE CHANGED ON 05/10/07 FROM: BEGBIES TRAYNOR SOUTH LLP CHILTERN HOUSE 24-30 KING STREET WATFORD WD18 0BP

View Document

24/07/0724 July 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/07/0724 July 2007 STATEMENT OF AFFAIRS

View Document

24/07/0724 July 2007 APPOINTMENT OF LIQUIDATOR

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: REID AND CO CORP SERVICES LTD WITAN COURT 305 UPPER FORTH ST CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1EH

View Document

08/06/078 June 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/11/0624 November 2006 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/04/064 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/064 April 2006 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/052 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RES STAT 394

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 £ NC 110100/112100 01/09

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 01/02/02

View Document

30/10/0330 October 2003 NC INC ALREADY ADJUSTED 01/09/02

View Document

30/10/0330 October 2003 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS; AMEND

View Document

30/10/0330 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/04/0318 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

24/10/0224 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 NC INC ALREADY ADJUSTED 01/12/01

View Document

09/07/029 July 2002 £ NC 10200/110100 01/12/01

View Document

07/06/027 June 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

05/06/025 June 2002 NEW DIRECTOR APPOINTED

View Document

04/04/024 April 2002 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

15/06/0015 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0014 June 2000 £ NC 200/10000 01/08/

View Document

14/06/0014 June 2000 NC INC ALREADY ADJUSTED 01/08/98

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

27/08/9927 August 1999

View Document

27/08/9927 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

12/02/9912 February 1999 £ NC 100/200 15/07/97

View Document

12/02/9912 February 1999 NC INC ALREADY ADJUSTED 15/07/97

View Document

08/02/998 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/09/9818 September 1998

View Document

18/09/9818 September 1998 RETURN MADE UP TO 19/08/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

16/07/9716 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/06/9711 June 1997 RETURN MADE UP TO 19/08/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

05/10/955 October 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

25/10/9425 October 1994

View Document

25/10/9425 October 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 REGISTERED OFFICE CHANGED ON 25/10/94 FROM: 59G KENSINGTON COURT KENSINGTON LONDON W8

View Document

13/09/9413 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

16/01/9416 January 1994 DIRECTOR RESIGNED

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/12/9317 December 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

17/12/9317 December 1993

View Document

17/11/9317 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

08/12/928 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/11

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9223 October 1992

View Document

23/10/9223 October 1992 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

19/11/9119 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991

View Document

19/11/9119 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9119 November 1991 ALTER MEM AND ARTS 04/11/91

View Document

19/11/9119 November 1991 Resolutions

View Document

12/11/9112 November 1991 COMPANY NAME CHANGED MOREBRIA LIMITED CERTIFICATE ISSUED ON 13/11/91

View Document

19/08/9119 August 1991 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