Advanced company searchLink opens in new window

HUDSON R.E. LTD

Company number 06407428

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Oct 2009 TM01 Termination of appointment of Douwe Terpstra as a director
15 Oct 2009 TM01 Termination of appointment of Intertrust (Uk) Limited as a director
16 Jul 2009 288c Director and secretary's change of particulars / fortis intertrust uk LIMITED / 24/06/2009
26 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
25 Jun 2009 363a Return made up to 23/10/08; full list of members
29 May 2009 288b Appointment terminated director william hawes
29 May 2009 288b Appointment terminated director gregory davis
29 May 2009 288b Appointment terminated secretary accomplish secretaries LIMITED
29 May 2009 288a Director and secretary appointed fortis intertrust uk LIMITED
29 May 2009 288a Director appointed douwe hendrik jacob terpstra
29 May 2009 287 Registered office changed on 29/05/2009 from, 18 south street, mayfair, london, W1K 1DG
07 May 2009 288a Director appointed gregory robert john davis
07 May 2009 288a Director appointed william robert hawes
07 May 2009 288a Secretary appointed accomplish secretaries LIMITED
07 May 2009 287 Registered office changed on 07/05/2009 from, imbell house, 107-111 fleet street, london, EC4A 2AB
09 Apr 2009 288b Appointment terminated director gibson & partners LTD
24 Mar 2009 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2008 288b Appointment terminated secretary imbell & co LTD
13 Nov 2007 288b Director resigned
13 Nov 2007 288a New director appointed
23 Oct 2007 NEWINC Incorporation