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

Hinton Management Limited

Documents

Total Documents18
Total Pages59

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off
25 August 2015First Gazette notice for voluntary strike-off
7 February 2015Compulsory strike-off action has been suspended
23 December 2014First Gazette notice for compulsory strike-off
12 August 2014Registered office address changed from Unit C Eurolink 31 Mildred Sylvester Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TA England to 7 California Drive Junction 31 M62 Castleford West Yorkshire WF10 5QH on 12 August 2014
1 May 2014Compulsory strike-off action has been suspended
18 March 2014First Gazette notice for compulsory strike-off
9 October 2013Compulsory strike-off action has been discontinued
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
8 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
10 September 2013First Gazette notice for compulsory strike-off
18 June 2013Registered office address changed from Stone Lea Badsworth Court Badsworth Pontefract WF9 1NW United Kingdom on 18 June 2013
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
26 September 2012Director's details changed for Gerald Thomas Hinton on 25 July 2012
26 September 2012Annual return made up to 5 September 2012 with a full list of shareholders
23 March 2012Appointment of Gerald Thomas Hinton as a director
5 September 2011Termination of appointment of Clifford Wing as a director
5 September 2011Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed