K.G. HUTT (BUILDERS OF MORTIMER) LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/08/1125 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2011:LIQ. CASE NO.1

View Document

15/08/1115 August 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

07/07/107 July 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008065,00002230

View Document

18/06/1018 June 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

18/06/1018 June 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 37-39 KING STREET MORTIMER COMMON READING RG7 3RS

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREW TAYLOR / 22/03/2010

View Document

10/05/1010 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/10/0813 October 2008 APPOINTMENT TERMINATED DIRECTOR LAURA HUTT

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/04/0712 April 2007 REGISTERED OFFICE CHANGED ON 12/04/07 FROM: G OFFICE CHANGED 12/04/07 THE BUILDERS YARD PITFIELD LANE MORTIMER READING BERKSHIRE RG7 2EX

View Document

12/04/0712 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0712 April 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0628 July 2006 NEW DIRECTOR APPOINTED

View Document

31/05/0631 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 5TH FLOOR, SIGNET HOUSE 49/51 FARRINGDON ROAD LONDON EC1M 3JP

View Document

05/05/065 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 DIRECTOR RESIGNED

View Document

26/04/0626 April 2006 COMPANY NAME CHANGED HUTT DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 26/04/06

View Document

23/03/0623 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