- Company Overview for HYGIENICS INTERNATIONAL LIMITED (05896640)
- Filing history for HYGIENICS INTERNATIONAL LIMITED (05896640)
- People for HYGIENICS INTERNATIONAL LIMITED (05896640)
- More for HYGIENICS INTERNATIONAL LIMITED (05896640)
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 | |
27 Apr 2011 | DS01 | Application to strike the company off the register | |
01 Mar 2011 | AD01 | Registered office address changed from 15/16 Newman Lane Alton Hampshire GU34 2QR United Kingdom on 1 March 2011 | |
24 Aug 2010 | AR01 |
Annual return made up to 4 August 2010 with full list of shareholders
Statement of capital on 2010-08-24
|
|
24 Aug 2010 | CH01 | Director's details changed for Alan Frederick Wright on 30 July 2010 | |
18 May 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
23 Nov 2009 | TM02 | Termination of appointment of Compass Secretariat Limited as a secretary | |
23 Nov 2009 | AD01 | Registered office address changed from C/O Compass Accountants Limited Venture House, the Tanneries East Street, Titchfield Hampshire PO14 4AR on 23 November 2009 | |
13 Aug 2009 | 363a | Return made up to 04/08/09; full list of members | |
13 Aug 2009 | 353 | Location of register of members | |
13 Aug 2009 | 190 | Location of debenture register | |
11 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
18 Sep 2008 | 363a | Return made up to 04/08/08; full list of members | |
21 May 2008 | AA | Accounts made up to 31 August 2007 | |
10 Oct 2007 | 363a | Return made up to 04/08/07; full list of members | |
04 Aug 2006 | NEWINC | Incorporation |