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

Hotvac Hull Cure Limited

Documents

Total Documents19
Total Pages45

Filing History

18 January 2005Final Gazette dissolved via compulsory strike-off
21 September 2004First Gazette notice for compulsory strike-off
16 May 2003Secretary resigned;director resigned
25 April 2003Registered office changed on 25/04/03 from: journeys end marsh lane felixstowe suffolk IP11 9RR
25 April 2003New secretary appointed
25 April 2003Secretary resigned
25 April 2003New director appointed
15 April 2003Particulars of mortgage/charge
1 April 2003Total exemption full accounts made up to 30 June 2002
1 August 2002Secretary resigned;director resigned
1 August 2002Registered office changed on 01/08/02 from: the bridge house ford street, aldham colchester essex CO6 3PH
1 August 2002New secretary appointed
19 April 2002Total exemption full accounts made up to 30 June 2001
29 July 2001Return made up to 26/06/01; full list of members
30 June 2000Registered office changed on 30/06/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
30 June 2000Secretary resigned
30 June 2000New secretary appointed;new director appointed
30 June 2000New director appointed
30 June 2000Director resigned
Sign up now to grow your client base. Plans & Pricing