- Company Overview for HUNTERGRAZE LTD (07054285)
- Filing history for HUNTERGRAZE LTD (07054285)
- People for HUNTERGRAZE LTD (07054285)
- Charges for HUNTERGRAZE LTD (07054285)
- Insolvency for HUNTERGRAZE LTD (07054285)
- More for HUNTERGRAZE LTD (07054285)
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 Jan 2014 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
|
|
12 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
15 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
24 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Dec 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
08 Dec 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
09 Nov 2010 | AP01 | Appointment of Mr Christopher Mark Pooley as a director | |
16 Aug 2010 | AD01 | Registered office address changed from Round Bush Farm Burnham Rd Mundon Essex CM9 6NP United Kingdom on 16 August 2010 | |
10 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2009 | TM01 | Termination of appointment of Yomtov Jacobs as a director | |
20 Nov 2009 | AD01 | Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 20 November 2009 | |
22 Oct 2009 | NEWINC | Incorporation |