R & M J HUGHES & SON LTD

Company Documents

DateDescription
02/04/192 April 2019 O/C RESTORATION - PREV IN LIQ CVL

View Document

15/03/0415 March 2004 DISSOLVED

View Document

15/12/0315 December 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

15/12/0315 December 2003 RETURN OF FINAL MEETING RECEIVED

View Document

04/08/034 August 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/0313 May 2003 REGISTERED OFFICE CHANGED ON 13/05/03 FROM: 7 CHAPEL STREET PRESTON LANCASHIRE PR1 8AN

View Document

04/03/034 March 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

02/09/022 September 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: ARGRAIG SERVICE STATION CLAI ROAD LLANGEFNI ANGLESEY, GWYNEDD LL77 8YQ

View Document

08/08/018 August 2001 STATEMENT OF AFFAIRS

View Document

08/08/018 August 2001 APPOINTMENT OF LIQUIDATOR

View Document

08/08/018 August 2001 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

22/12/0022 December 2000 SECRETARY RESIGNED

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/9922 September 1999 RETURN MADE UP TO 28/09/99; NO CHANGE OF MEMBERS

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/03/9924 March 1999 SECRETARY RESIGNED

View Document

24/03/9924 March 1999 NEW SECRETARY APPOINTED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 28/09/98; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/10/973 October 1997 RETURN MADE UP TO 28/09/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 RETURN MADE UP TO 28/09/96; NO CHANGE OF MEMBERS

View Document

16/10/9616 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 28/09/95; FULL LIST OF MEMBERS

View Document

31/10/9531 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/12/947 December 1994 RETURN MADE UP TO 28/09/94; NO CHANGE OF MEMBERS

View Document

12/10/9312 October 1993 RETURN MADE UP TO 28/09/93; NO CHANGE OF MEMBERS

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

09/10/929 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 28/09/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9210 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9212 May 1992 NC INC ALREADY ADJUSTED 06/12/91

View Document

27/03/9227 March 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 NC INC ALREADY ADJUSTED 06/12/91

View Document

10/01/9210 January 1992 £ NC 30000/130000 06/12/91

View Document

24/10/9124 October 1991 RETURN MADE UP TO 10/10/91; FULL LIST OF MEMBERS

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/07/9111 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 RETURN MADE UP TO 16/11/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

11/12/8911 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

11/12/8911 December 1989 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/8827 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8730 December 1987 £ NC 10000/30000 22/10/

View Document

30/12/8730 December 1987 NC INC ALREADY ADJUSTED

View Document

20/10/8720 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 COMPANY NAME CHANGED STARIDE MOTORS LIMITED CERTIFICATE ISSUED ON 30/09/87

View Document

14/07/8714 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

22/06/8722 June 1987 REGISTERED OFFICE CHANGED ON 22/06/87 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4JB

View Document

22/06/8722 June 1987 ADOPT MEM AND ARTS 010687

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/878 January 1987 CERTIFICATE OF 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