Download leads from Nexok and grow your business. Find out more

Hughes & Burns Limited

Documents

Total Documents27
Total Pages72

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off
9 October 2001First Gazette notice for compulsory strike-off
13 June 2000Return made up to 18/04/00; full list of members
30 May 2000Secretary resigned;director resigned
21 September 1999New director appointed
21 September 1999Director resigned
21 September 1999New secretary appointed;new director appointed
21 September 1999Secretary resigned;director resigned
27 May 1999Return made up to 18/04/99; no change of members
  • 363(287) ‐ Registered office changed on 27/05/99
2 March 1999Accounts for a dormant company made up to 30 April 1998
2 March 1999Accounts for a dormant company made up to 31 December 1998
20 January 1999Accounting reference date shortened from 30/04/99 to 31/12/98
30 May 1998Return made up to 18/04/98; no change of members
18 February 1998Accounts for a dormant company made up to 30 April 1997
18 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
7 October 1996Ad 25/09/96--------- £ si 99@1=99 £ ic 1/100
9 July 1996Company name changed armgrip LIMITED\certificate issued on 10/07/96
5 June 1996New director appointed
5 June 1996New secretary appointed;new director appointed
5 June 1996Registered office changed on 05/06/96 from: 47/49 green lane northwood middlesex HA6 3AE
29 May 1996Director resigned
29 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
29 May 1996Nc inc already adjusted 21/05/96
29 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
29 May 1996Secretary resigned
29 May 1996Memorandum and Articles of Association
18 April 1996Incorporation
Sign up now to grow your client base. Plans & Pricing