P.J. HUGHES (DEVELOPMENTS) LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/04/139 April 2013 FIRST GAZETTE

View Document

16/05/1216 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

29/10/1129 October 2011 DISS40 (DISS40(SOAD))

View Document

27/10/1127 October 2011 Annual return made up to 12 June 2010 with full list of shareholders

View Document

27/10/1127 October 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/02/1110 February 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

20/07/1020 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

19/11/0919 November 2009 REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 16 BIRMINGHAM ROAD WALSALL WEST MIDLANDS WS1 2NA

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

14/06/0814 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/11/0726 November 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM: C/O CROMBIE LACON & STEVENS 34 WATERLOO ROAD WOLVERHAMPTON WV1 4DG

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/06/0229 June 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/00

View Document

02/10/012 October 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

24/06/9924 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9816 June 1998 SECRETARY RESIGNED

View Document

16/06/9816 June 1998 DIRECTOR RESIGNED

View Document

16/06/9816 June 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/06/9812 June 1998 Incorporation

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