T. HOUGH & SONS LIMITED

Company Documents

DateDescription
24/08/1824 August 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

01/08/951 August 1995 DISSOLVED

View Document

01/05/951 May 1995 RETURN OF FINAL MEETING RECEIVED

View Document

30/01/9530 January 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

11/08/9411 August 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/06/941 June 1994 CERTIFICATE OF SPECIFIC PENALTY

View Document

19/01/9419 January 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/08/9318 August 1993 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/03/9323 March 1993 CERTIFICATE OF SPECIFIC PENALTY

View Document

22/07/9222 July 1992 APPOINTMENT OF LIQUIDATOR

View Document

22/07/9222 July 1992 STATEMENT OF AFFAIRS

View Document

22/07/9222 July 1992 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

15/07/9215 July 1992 SECRETARY RESIGNED

View Document

24/06/9224 June 1992 REGISTERED OFFICE CHANGED ON 24/06/92 FROM:
NURSERY STREET
MANSFIELD
NOTTS
NG18 2AG

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS

View Document

03/03/923 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

02/12/912 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/90

View Document

24/09/9124 September 1991 NEW SECRETARY APPOINTED

View Document

07/05/917 May 1991 RETURN MADE UP TO 30/03/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9010 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 30/03/90; FULL LIST OF MEMBERS

View Document

07/07/897 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/8922 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/88

View Document

22/05/8922 May 1989 RETURN MADE UP TO 03/05/89; FULL LIST OF MEMBERS

View Document

20/06/8820 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8827 April 1988 REGISTERED OFFICE CHANGED ON 27/04/88 FROM:
REAR OF 31 HIGH STREET
WARSOP
NOTTS

View Document

18/04/8818 April 1988 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

18/03/8818 March 1988 COMPANY NAME CHANGED
T. HOUGH (WARSOP) LIMITED
CERTIFICATE ISSUED ON 21/03/88

View Document

23/07/8723 July 1987 NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 RETURN MADE UP TO 22/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/86

View Document

04/11/864 November 1986 NEW DIRECTOR APPOINTED

View Document

20/06/8620 June 1986 RETURN MADE UP TO 06/06/86; FULL LIST OF MEMBERS

View Document

20/06/8620 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/10/85

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