JH ENGINEERING AND DESIGNS LIMITED

05229527
5 HAZEL CLOSE GLOUCESTER GLOUCESTERSHIRE GL2 0UQ GL2 0UQ

Documents

Documents
Date Category Description Pages
12 Mar 2013 gazette Gazette Dissolved Voluntary 1 Buy now
06 Dec 2012 accounts Annual Accounts 6 Buy now
27 Nov 2012 gazette Gazette Notice Voluntary 1 Buy now
14 Nov 2012 dissolution Dissolution Application Strike Off Company 4 Buy now
07 Nov 2012 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 6 Buy now
14 Oct 2011 annual-return Annual Return 4 Buy now
14 Oct 2011 officers Termination of appointment of secretary (Keith Francis Hamilton) 1 Buy now
13 Oct 2011 officers Termination of appointment of secretary (Keith Francis Hamilton) 1 Buy now
19 Jan 2011 accounts Annual Accounts 7 Buy now
13 Sep 2010 annual-return Annual Return 4 Buy now
13 Sep 2010 officers Change of particulars for director (John Francis Hamilton) 2 Buy now
03 Feb 2010 accounts Annual Accounts 6 Buy now
12 Oct 2009 annual-return Annual Return 3 Buy now
02 Feb 2009 accounts Annual Accounts 5 Buy now
03 Oct 2008 annual-return Return made up to 13/09/08; full list of members 3 Buy now
03 Feb 2008 accounts Annual Accounts 5 Buy now
04 Oct 2007 annual-return Return made up to 13/09/07; full list of members 2 Buy now
07 Mar 2007 accounts Annual Accounts 5 Buy now
02 Oct 2006 annual-return Return made up to 13/09/06; full list of members 2 Buy now
15 Feb 2006 accounts Annual Accounts 6 Buy now
20 Jan 2006 accounts Accounting reference date shortened from 30/09/05 to 30/04/05 1 Buy now
11 Oct 2005 annual-return Return made up to 13/09/05; full list of members 2 Buy now
29 Sep 2004 officers New secretary appointed 2 Buy now
29 Sep 2004 officers Secretary resigned 1 Buy now
29 Sep 2004 officers Director resigned 1 Buy now
29 Sep 2004 address Registered office changed on 29/09/04 from: the oakley kidderminster road droitwich worcestershire WR9 9AY 1 Buy now
29 Sep 2004 officers New director appointed 2 Buy now
13 Sep 2004 incorporation Incorporation Company 18 Buy now