H & T FINANCE LIMITED

05188120
TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4AF

Documents

Documents
Date Category Description Pages
29 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
13 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Jul 2016 capital Return of Allotment of shares 3 Buy now
28 Jun 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Jun 2016 resolution Resolution 1 Buy now
24 Jun 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
24 Jun 2016 capital Statement of capital (Section 108) 4 Buy now
24 Jun 2016 insolvency Solvency Statement dated 23/06/16 1 Buy now
24 Jun 2016 resolution Resolution 1 Buy now
31 Jul 2015 annual-return Annual Return 5 Buy now
23 Jun 2015 mortgage Statement of satisfaction of a charge 1 Buy now
17 May 2015 accounts Annual Accounts 16 Buy now
14 Aug 2014 annual-return Annual Return 5 Buy now
10 Mar 2014 accounts Annual Accounts 16 Buy now
11 Dec 2013 officers Termination of appointment of secretary (Alexander Maby) 1 Buy now
10 Dec 2013 officers Appointment of secretary (Mr Stephen Anthony Fenerty) 2 Buy now
29 Nov 2013 officers Change of particulars for secretary (Mr Alexander Miles Maby) 2 Buy now
29 Nov 2013 officers Termination of appointment of director (Alexander Maby) 1 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 16 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 37 Buy now
04 Dec 2012 officers Termination of appointment of director (James Thornton) 1 Buy now
04 Dec 2012 officers Appointment of director (Mr James Fitzgerald Thornton) 2 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
21 Jun 2012 address Change Sail Address Company 2 Buy now
23 Mar 2012 accounts Annual Accounts 16 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
04 Apr 2011 accounts Annual Accounts 17 Buy now
31 Dec 2010 officers Change of particulars for director (Mr John Graham Nichols) 2 Buy now
31 Dec 2010 officers Change of particulars for director (Mr Peter Denis Mcnamara) 2 Buy now
31 Dec 2010 officers Change of particulars for director (Mr Alexander Miles Maby) 2 Buy now
31 Dec 2010 officers Change of particulars for director (Stephen Anthony Fenerty) 2 Buy now
31 Dec 2010 officers Change of particulars for secretary (Mr Alexander Miles Maby) 1 Buy now
11 Aug 2010 annual-return Annual Return 7 Buy now
11 Aug 2010 officers Change of particulars for director (Mr John Graham Nichols) 2 Buy now
11 Aug 2010 officers Change of particulars for director (Mr Alexander Miles Maby) 2 Buy now
11 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Apr 2010 accounts Annual Accounts 17 Buy now
27 Sep 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
07 Aug 2009 mortgage Particulars of a mortgage or charge / charge no: 3 30 Buy now
29 Jul 2009 annual-return Return made up to 23/07/09; full list of members 4 Buy now
08 Jul 2009 accounts Annual Accounts 14 Buy now
25 Mar 2009 officers Director appointed mr alex miles maby 1 Buy now
25 Mar 2009 officers Secretary appointed mr alex miles maby 1 Buy now
25 Mar 2009 officers Appointment terminated director laurent genthialon 1 Buy now
25 Mar 2009 officers Appointment terminated secretary laurent genthialon 1 Buy now
22 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
21 Oct 2008 officers Director appointed mr peter denis mcnamara 1 Buy now
21 Oct 2008 officers Appointment terminated director peter middleton 1 Buy now
03 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
13 Aug 2008 annual-return Return made up to 23/07/08; full list of members 4 Buy now
13 Aug 2008 officers Director's change of particulars / john nichols / 13/08/2008 2 Buy now
23 Apr 2008 accounts Annual Accounts 16 Buy now
17 Aug 2007 annual-return Return made up to 23/07/07; full list of members 3 Buy now
21 May 2007 accounts Annual Accounts 17 Buy now
17 Aug 2006 annual-return Return made up to 23/07/06; full list of members 3 Buy now
17 Aug 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
05 May 2006 officers Director resigned 1 Buy now
05 May 2006 officers Director resigned 1 Buy now
25 Apr 2006 accounts Annual Accounts 14 Buy now
21 Feb 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Feb 2006 officers Director's particulars changed 1 Buy now
21 Feb 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
10 Feb 2006 auditors Auditors Resignation Company 1 Buy now
15 Sep 2005 annual-return Return made up to 23/07/05; full list of members 8 Buy now
15 Sep 2005 officers Secretary resigned;director resigned 1 Buy now
15 Sep 2005 officers New secretary appointed;new director appointed 2 Buy now
15 Sep 2005 officers New director appointed 2 Buy now
16 Aug 2005 accounts Annual Accounts 16 Buy now
15 Jun 2005 address Registered office changed on 15/06/05 from: rutland house rutland gardens london SW7 1BX 1 Buy now
06 May 2005 accounts Accounting reference date shortened from 31/12/05 to 31/12/04 1 Buy now
28 Apr 2005 officers Secretary resigned;director resigned 1 Buy now
11 Oct 2004 officers New secretary appointed;new director appointed 2 Buy now
11 Oct 2004 officers New director appointed 2 Buy now
23 Sep 2004 officers Secretary resigned 1 Buy now
22 Sep 2004 resolution Resolution 1 Buy now
17 Sep 2004 mortgage Particulars of mortgage/charge 26 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers New director appointed 3 Buy now
02 Sep 2004 officers New director appointed 2 Buy now
02 Sep 2004 officers Director resigned 1 Buy now
02 Sep 2004 address Registered office changed on 02/09/04 from: cloth hall court infirmary street leeds LS1 2JB 1 Buy now
02 Sep 2004 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
20 Aug 2004 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jul 2004 incorporation Incorporation Company 29 Buy now