- Company Overview for HUK TRUSTEE COMPANY LIMITED (01523594)
- Filing history for HUK TRUSTEE COMPANY LIMITED (01523594)
- People for HUK TRUSTEE COMPANY LIMITED (01523594)
- More for HUK TRUSTEE COMPANY LIMITED (01523594)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Aug 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Apr 2011 | DS01 | Application to strike the company off the register | |
02 Mar 2011 | AR01 |
Annual return made up to 28 October 2010 with full list of shareholders
Statement of capital on 2011-03-02
|
|
27 Jan 2011 | AA | Accounts for a dormant company made up to 28 December 2009 | |
08 Jan 2010 | AR01 | Annual return made up to 28 October 2009 with full list of shareholders | |
07 Jan 2010 | CH01 | Director's details changed for Clive William Simpson on 28 October 2009 | |
07 Jan 2010 | CH01 | Director's details changed for Ronald Griffith on 28 October 2009 | |
07 Jan 2010 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS on 7 January 2010 | |
07 Jan 2010 | CH01 | Director's details changed for Eric Bruce on 28 October 2009 | |
29 Oct 2009 | RESOLUTIONS |
Resolutions
|
|
18 May 2009 | AA | Accounts made up to 28 December 2008 | |
24 Apr 2009 | 288c | Secretary's Change of Particulars / michael maxwell / 01/01/2009 / Street was: 15 ewhurst avenue, now: farbstrasse 29; Post Town was: sanderstead, now: thalwil; Region was: surrey, now: 8800; Post Code was: CR2 0DH, now: ; Country was: , now: switzerland | |
22 Jan 2009 | 288a | Director appointed clive simpson | |
18 Dec 2008 | 288b | Appointment Terminated Director jeffrey roberts | |
18 Dec 2008 | 288b | Appointment Terminated Director stuart shears | |
18 Dec 2008 | 288a | Director appointed ronald griffith | |
07 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
20 Aug 2008 | AA | Accounts made up to 28 December 2007 | |
07 Nov 2007 | 288b | Director resigned | |
07 Nov 2007 | 288a | New director appointed | |
25 Sep 2007 | AA | Accounts made up to 28 December 2006 | |
25 Sep 2007 | 287 | Registered office changed on 25/09/07 from: c/o hercules LIMITED building 24 exchange quay salford quays greater manchester M5 3EQ | |
19 Apr 2007 | 363s | Return made up to 03/04/07; full list of members | |
10 Nov 2006 | 287 | Registered office changed on 10/11/06 from: building 24 the office village exchange quay salford greater manchester M5 3EQ |