WILLIAM HUSTLER & SONS LIMITED

Company Documents

DateDescription
15/01/1515 January 2015 ORDER OF COURT - RESTORATION

View Document

22/04/0722 April 2007 DISSOLVED

View Document

22/01/0722 January 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

22/01/0722 January 2007 RETURN OF FINAL MEETING RECEIVED

View Document

29/08/0629 August 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

24/08/0524 August 2005 STATEMENT OF AFFAIRS

View Document

24/08/0524 August 2005 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/08/0524 August 2005 APPOINTMENT OF LIQUIDATOR

View Document

16/08/0516 August 2005 REGISTERED OFFICE CHANGED ON 16/08/05 FROM: UNIT A HOLLIN PARK COURT OFF UPPER CARR LANE CALVERLEY LEEDS LS28 5NB

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

12/01/0512 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/07/0323 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

10/01/0310 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

14/01/0014 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

04/03/994 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/991 February 1999 RETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS

View Document

05/10/985 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 29/12/97; NO CHANGE OF MEMBERS

View Document

04/08/974 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/04/9721 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/975 March 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

25/01/9625 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

30/09/9530 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

17/07/9517 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9511 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/01/9511 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

11/01/9511 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9511 January 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

06/09/946 September 1994 DIRECTOR RESIGNED

View Document

16/01/9416 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

02/07/932 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS

View Document

28/08/9228 August 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

28/01/9128 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

17/08/9017 August 1990 NEW DIRECTOR APPOINTED

View Document

14/08/9014 August 1990 DIRECTOR RESIGNED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

08/02/908 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

08/02/908 February 1990 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

08/02/908 February 1990 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

08/02/908 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/908 February 1990 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

21/12/8921 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/8914 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/12/8911 December 1989 FIN ASS 23/11/89

View Document

11/12/8911 December 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/12/897 December 1989 DIRECTOR RESIGNED

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

15/11/8915 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/11/8825 November 1988 RETURN MADE UP TO 15/11/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

10/03/8810 March 1988 DIRECTOR RESIGNED

View Document

11/02/8811 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/8725 November 1987 RETURN MADE UP TO 13/11/87; FULL LIST OF MEMBERS

View Document

25/11/8725 November 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/11/8724 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/06/871 June 1987 DIRECTOR RESIGNED

View Document

01/06/871 June 1987 NEW DIRECTOR APPOINTED

View Document

31/01/8731 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

31/01/8731 January 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

04/02/434 February 1943 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