- Company Overview for HG&CO LTD (01784071)
- Filing history for HG&CO LTD (01784071)
- People for HG&CO LTD (01784071)
- Charges for HG&CO LTD (01784071)
- More for HG&CO LTD (01784071)
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) |
---|---|---|---|
07 Dec 1988 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Dec 1988 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
07 Dec 1988 | RESOLUTIONS |
Resolutions
|
|
01 Dec 1988 | CERTNM |
Company name changed witham industrial spirits limite d\certificate issued on 02/12/88
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentCompany name changed witham industrial spirits limite d\certificate issued on 02/12/88 |
01 Dec 1988 | CERTNM | Company name changed\certificate issued on 01/12/88 | |
25 Nov 1988 | 287 |
Registered office changed on 25/11/88 from: beefeater house 60 montford place kennington lane london SE11 5DF SE11 5DF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 25/11/88 from: beefeater house 60 montford place kennington lane london SE11 5DF SE11 5DF |
25 Nov 1988 | 288 |
Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed |
21 Nov 1988 | 395 | Particulars of mortgage/charge | |
10 Oct 1988 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
10 Oct 1988 | RESOLUTIONS |
Resolutions
|
|
06 Oct 1988 | CERTNM | Company name changed james burrough (F.A.D.) LIMITED\certificate issued on 07/10/88 | |
06 Oct 1988 | 123 |
£ nc 100/2000000
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request Document£ nc 100/2000000 |
06 Oct 1988 | CERTNM | Company name changed\certificate issued on 06/10/88 | |
01 Sep 1988 | AA | Full accounts made up to 27 February 1988 | |
01 Sep 1988 | 363 | Return made up to 08/08/88; full list of members | |
19 Oct 1987 | 287 |
Registered office changed on 19/10/87 from: 356 kennington road london SE11 5DF
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentRegistered office changed on 19/10/87 from: 356 kennington road london SE11 5DF |
19 Oct 1987 | 363 | Return made up to 29/07/87; full list of members | |
19 Oct 1987 | AA | Full accounts made up to 28 February 1987 | |
01 Jan 1987 | PRE87 |
A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentA selection of documents registered before 1 January 1987 |
16 Sep 1986 | AA | Full accounts made up to 28 February 1986 | |
16 Sep 1986 | 363 | Return made up to 24/07/86; full list of members | |
19 Mar 1984 | CERTNM | Company name changed\certificate issued on 19/03/84 | |
18 Jan 1984 | NEWINC | Incorporation |