HVC DORMCO LIMITED

06883315
692 BRADFORD ROAD HUDDERSFIELD HD2 2JY

Documents

Documents
Date Category Description Pages
12 May 2015 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jan 2015 gazette Gazette Notice Voluntary 1 Buy now
15 Jan 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 May 2014 change-of-name Certificate Change Of Name Company 3 Buy now
29 May 2014 change-of-name Change Of Name Notice 2 Buy now
01 May 2014 annual-return Annual Return 3 Buy now
29 Apr 2014 accounts Annual Accounts 4 Buy now
20 Jun 2013 accounts Annual Accounts 4 Buy now
29 Apr 2013 annual-return Annual Return 3 Buy now
01 Aug 2012 accounts Annual Accounts 4 Buy now
09 May 2012 annual-return Annual Return 3 Buy now
19 Apr 2011 annual-return Annual Return 3 Buy now
19 Apr 2011 officers Change of particulars for director (Mr John Thompson Kerr) 2 Buy now
19 Apr 2011 officers Termination of appointment of director (Lee Collins) 1 Buy now
19 Apr 2011 officers Change of particulars for secretary (Mr John Thompson Kerr) 1 Buy now
29 Mar 2011 accounts Annual Accounts 5 Buy now
03 Feb 2011 officers Termination of appointment of director (Lee Collins) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Micheal Gibbin) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Ian Chadwick) 2 Buy now
03 Feb 2011 officers Termination of appointment of director (Susan Kent) 2 Buy now
22 Apr 2010 annual-return Annual Return 6 Buy now
22 Apr 2010 officers Change of particulars for director (Mr Michael Anthony Gibbin) 2 Buy now
22 Apr 2010 officers Change of particulars for director (Susan Louise Kent) 2 Buy now
22 Mar 2010 accounts Annual Accounts 5 Buy now
18 Jun 2009 officers Director and secretary appointed john thompson kerr 2 Buy now
18 Jun 2009 officers Director appointed susan louise kent 2 Buy now
18 Jun 2009 officers Director appointed michael anthony gibbin 2 Buy now
18 Jun 2009 officers Director appointed ian chadwick 2 Buy now
18 Jun 2009 officers Director appointed lee anthony collins 2 Buy now
16 Jun 2009 capital Ad 21/04/09\gbp si 24999@1=24999\gbp ic 1/25000\ 2 Buy now
16 Jun 2009 accounts Accounting reference date shortened from 30/04/2010 to 31/12/2009 1 Buy now
27 Apr 2009 officers Appointment terminated director barbara kahan 1 Buy now
21 Apr 2009 incorporation Incorporation Company 12 Buy now