- Company Overview for HUDSON CAPITAL (SPI) LTD. (03678617)
- Filing history for HUDSON CAPITAL (SPI) LTD. (03678617)
- People for HUDSON CAPITAL (SPI) LTD. (03678617)
- Charges for HUDSON CAPITAL (SPI) LTD. (03678617)
- Insolvency for HUDSON CAPITAL (SPI) LTD. (03678617)
- More for HUDSON CAPITAL (SPI) LTD. (03678617)
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) |
---|---|---|---|
20 Sep 2000 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2000 | 395 | Particulars of mortgage/charge | |
11 Sep 2000 | AA | Accounts for a small company made up to 30 April 2000 | |
16 Feb 2000 | 363s | Return made up to 04/12/99; full list of members | |
21 Dec 1999 | 395 | Particulars of mortgage/charge | |
08 Jun 1999 | 88(2)R | Ad 24/03/99--------- £ si 858@1=858 £ ic 2/860 | |
06 May 1999 | 225 |
Accounting reference date extended from 31/12/99 to 30/04/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentAccounting reference date extended from 31/12/99 to 30/04/00 |
10 Apr 1999 | 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 Apr 1999 | RESOLUTIONS |
Resolutions
|
|
09 Apr 1999 | 288a | New director appointed | |
09 Apr 1999 | 325 | Location of register of directors' interests | |
09 Apr 1999 | 353 | Location of register of members | |
09 Apr 1999 | 287 | Registered office changed on 09/04/99 from: 8 baker street london W1M 1DA | |
26 Mar 1999 | 395 | Particulars of mortgage/charge | |
11 Mar 1999 | 395 | Particulars of mortgage/charge | |
18 Feb 1999 | 288b | Director resigned | |
18 Feb 1999 | 288b | Secretary resigned | |
18 Feb 1999 | 288a | New director appointed | |
18 Feb 1999 | 288a | New secretary appointed | |
18 Feb 1999 | 288a | New director appointed | |
26 Jan 1999 | CERTNM | Company name changed reefstore LIMITED\certificate issued on 26/01/99 | |
11 Dec 1998 | RESOLUTIONS |
Resolutions
|
|
11 Dec 1998 | 287 | Registered office changed on 11/12/98 from: 120 east road london N1 6AA | |
04 Dec 1998 | NEWINC | Incorporation |