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

Hughes Drylining Limited

Documents

Total Documents26
Total Pages73

Filing History

8 December 2009Final Gazette dissolved via compulsory strike-off
25 August 2009First Gazette notice for compulsory strike-off
2 September 2008Total exemption small company accounts made up to 31 July 2007
8 July 2008Director's change of particulars / bradley hughes / 01/08/2007
8 July 2008Return made up to 07/07/08; full list of members
8 July 2008Director and secretary's change of particulars / julia hughes / 01/08/2007
10 July 2007Return made up to 07/07/07; full list of members
23 May 2007Total exemption small company accounts made up to 31 July 2006
24 March 2007Registered office changed on 24/03/07 from: unit 3A trubodys yard london road bridgegate bristol BS30 5NA
11 August 2006Secretary's particulars changed
11 August 2006Return made up to 07/07/06; full list of members
12 July 2006New director appointed
6 April 2006Registered office changed on 06/04/06 from: 74 bradley avenue winterbourne bristol BS36 1HR
9 December 2005Total exemption small company accounts made up to 31 July 2005
18 July 2005Return made up to 07/07/05; full list of members
26 November 2004Total exemption small company accounts made up to 31 July 2004
27 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 October 2004Ad 10/09/04--------- £ si 148@1=148 £ ic 2/150
24 August 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 July 2004Registered office changed on 28/07/04 from: 90 bradley avenue winterbourne bristol BS36 1HR
5 April 2004New secretary appointed
5 April 2004Secretary resigned
4 September 2003Secretary resigned
4 September 2003Director resigned
4 September 2003New director appointed
4 September 2003New secretary appointed
Sign up now to grow your client base. Plans & Pricing