- Company Overview for HQC (HOLDINGS) LIMITED (05001448)
- Filing history for HQC (HOLDINGS) LIMITED (05001448)
- People for HQC (HOLDINGS) LIMITED (05001448)
- Charges for HQC (HOLDINGS) LIMITED (05001448)
- More for HQC (HOLDINGS) LIMITED (05001448)
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) |
---|---|---|---|
14 Jan 2009 | 288c | Director's Change of Particulars / martin ferguson / 03/09/2008 / HouseName/Number was: , now: 25; Street was: saundersfoot house chapeltown road, now: philip godlee lodge 842 wilmslow road; Area was: bromley cross, now: didsbury; Post Town was: bolton, now: manchester; Region was: lancashire, now: ; Post Code was: BL7 9AT, now: M20 2DS; Country wa | |
14 Jan 2009 | 288c | Director and Secretary's Change of Particulars / sheila bowden / 07/02/2008 / HouseName/Number was: , now: 31; Street was: 70 birchley road, now: st. Marys avenue; Post Code was: WN5 7QN, now: WN5 7QL; Country was: , now: united kingdom; Occupation was: secretary, now: company secretary | |
09 Jan 2008 | 363a | Return made up to 22/12/07; full list of members | |
22 Nov 2007 | AA | Accounts for a small company made up to 31 August 2007 | |
15 Nov 2007 | 122 | £ ic 464609/164609 09/11/07 £ sr 300000@=300000 | |
15 Feb 2007 | AA | Accounts for a small company made up to 31 August 2006 | |
24 Jan 2007 | 363s | Return made up to 22/12/06; full list of members | |
24 Jan 2007 | 363(288) |
Director's particulars changed
|
|
27 Jan 2006 | 363s | Return made up to 22/12/05; full list of members | |
10 Jan 2006 | AA | Accounts for a small company made up to 31 August 2005 | |
22 Apr 2005 | 88(2)R | Ad 24/03/05--------- £ si 10206@1=10206 £ ic 454403/464609 | |
09 Apr 2005 | AA | Accounts for a small company made up to 31 August 2004 | |
24 Dec 2004 | 363s | Return made up to 22/12/04; full list of members | |
12 Aug 2004 | CERTNM | Company name changed pinco 2061 LIMITED\certificate issued on 12/08/04 | |
25 May 2004 | 225 | Accounting reference date shortened from 31/12/04 to 31/08/04 | |
06 Apr 2004 | 88(2)R | Ad 16/03/04--------- £ si 454402@1=454402 £ ic 1/454403 | |
30 Mar 2004 | 288b | Director resigned | |
30 Mar 2004 | 288b | Secretary resigned | |
30 Mar 2004 | 287 | Registered office changed on 30/03/04 from: 1 park row leeds LS1 5AB | |
30 Mar 2004 | 288a | New director appointed | |
30 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2004 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2004 | 123 | £ nc 1000/468830 16/03/04 | |
30 Mar 2004 | 288a | New director appointed |