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

Hughes Armstrong Racing Limited

Documents

Total Documents19
Total Pages70

Filing History

9 October 2012Final Gazette dissolved via compulsory strike-off
9 October 2012Final Gazette dissolved via compulsory strike-off
26 June 2012First Gazette notice for compulsory strike-off
26 June 2012First Gazette notice for compulsory strike-off
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders
Statement of capital on 2011-05-03
  • GBP 1
6 October 2010Registered office address changed from 2nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF United Kingdom on 6 October 2010
6 October 2010Appointment of Mr Simon Mark Taylor as a director
6 October 2010Appointment of Ashley Sebastian Taylor as a director
6 October 2010Appointment of Mr Simon Mark Taylor as a director
6 October 2010Registered office address changed from 2Nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF United Kingdom on 6 October 2010
6 October 2010Registered office address changed from 2Nd Floor, Connies House Rhymney River Bridge Road Cardiff CF23 9AF United Kingdom on 6 October 2010
6 October 2010Appointment of Ashley Sebastian Taylor as a director
29 April 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 April 2010
29 April 2010Termination of appointment of Graham Cowan as a director
29 April 2010Termination of appointment of Graham Cowan as a director
29 April 2010Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 29 April 2010
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
27 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing