HUNLEY LIMITED

09502267
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS

Documents

Documents
Date Category Description Pages
21 Aug 2019 gazette Gazette Dissolved Liquidation 1 Buy now
21 May 2019 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
07 Aug 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
23 Jun 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Jun 2017 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
22 Jun 2017 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
22 Jun 2017 resolution Resolution 3 Buy now
14 Jun 2017 incorporation Memorandum Articles 26 Buy now
14 Jun 2017 resolution Resolution 3 Buy now
05 Jun 2017 officers Termination of appointment of director (Kenneth James Davies) 1 Buy now
25 Apr 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
18 Dec 2016 accounts Annual Accounts 4 Buy now
19 Apr 2016 annual-return Annual Return 22 Buy now
12 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
12 Nov 2015 change-of-name Change Of Name Notice 2 Buy now
17 Apr 2015 capital Return of Allotment of shares 16 Buy now
17 Apr 2015 resolution Resolution 27 Buy now
15 Apr 2015 mortgage Registration of a charge 21 Buy now
02 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Apr 2015 officers Termination of appointment of director (James Henry Pass) 1 Buy now
02 Apr 2015 capital Return of Allotment of shares 3 Buy now
02 Apr 2015 officers Appointment of director (Kenneth James Davies) 2 Buy now
02 Apr 2015 officers Appointment of director (Mr Timothy Roland Levett) 2 Buy now
20 Mar 2015 incorporation Incorporation Company 15 Buy now