- Company Overview for THE HULME GROUP LIMITED (03201088)
- Filing history for THE HULME GROUP LIMITED (03201088)
- People for THE HULME GROUP LIMITED (03201088)
- Charges for THE HULME GROUP LIMITED (03201088)
- Insolvency for THE HULME GROUP LIMITED (03201088)
- More for THE HULME GROUP LIMITED (03201088)
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) |
---|---|---|---|
01 Nov 1999 | AA | Accounts for a small company made up to 31 December 1998 | |
28 May 1999 | 363s | Return made up to 20/05/99; no change of members | |
30 Sep 1998 | AA | Accounts for a small company made up to 31 December 1997 | |
29 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
29 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
29 Sep 1998 | RESOLUTIONS |
Resolutions
|
|
15 Jun 1998 | 363s | Return made up to 20/05/98; no change of members | |
15 Jun 1998 | 363(288) |
Secretary's particulars changed;director's particulars changed
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's particulars changed;director's particulars changed |
15 Apr 1998 | AA | Accounts for a small company made up to 31 December 1996 | |
30 Mar 1998 | 287 | Registered office changed on 30/03/98 from: 8 windmill road sale altrincham greater manchester M33 2LE | |
21 Oct 1997 | 288a | New secretary appointed | |
18 Jun 1997 | 363s | Return made up to 20/05/97; full list of members | |
18 Jun 1997 | 363(288) |
Secretary resigned;director resigned
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;director resigned |
28 May 1997 | 287 | Registered office changed on 28/05/97 from: the nook wicker lane hale barns altrincham cheshire WA15 0HG | |
12 Mar 1997 | 288b | Director resigned | |
12 Mar 1997 | 288b | Secretary resigned | |
12 Mar 1997 | 288b | Director resigned | |
31 Dec 1996 | 395 | Particulars of mortgage/charge | |
20 Sep 1996 | 225 | Accounting reference date shortened from 31/05/97 to 31/12/96 | |
27 Aug 1996 | CERTNM | Company name changed talkwise associates LIMITED\certificate issued on 28/08/96 | |
27 Aug 1996 | 288 | New director appointed | |
27 Aug 1996 | 288 | New director appointed | |
27 Aug 1996 | 288 | New director appointed | |
27 Aug 1996 | 288 | New secretary appointed | |
19 Aug 1996 | 287 | Registered office changed on 19/08/96 from: 788-790 finchley road london NW11 7UR. |