C p h Holdings LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 31, 2001)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
GAG102 LIMITED
HOBAL ENGINEERING LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 03750023 |
Record last updated | Thursday, December 17, 2015 5:47:47 PM UTC |
Official Address | Hillier House Norwich Road Watton Norfolk Ip256jb There are 6 companies registered at this street |
Locality | Watton |
Region | England |
Postal Code | IP256JB |
Sector | Other business activities |
Visits
Document Type | Publication date | Download link | |
Registry | Aug 14, 2014 | Second notification of strike-off action in london gazette |  |
Registry | May 14, 2014 | Release of official receiver |  |
Registry | Feb 5, 2014 | Order to wind up |  |
Registry | Jan 17, 2014 | Notice to registrar of companies of completion or termination of voluntary arrangement |  |
Registry | Aug 27, 2013 | Notice to registrar of companies of supervisor's progress report |  |
Registry | Sep 3, 2012 | Notice to registrar of companies of supervisor's progress report 3750... |  |
Registry | Aug 25, 2011 | Notice to registrar of companies of supervisor's progress report |  |
Registry | Jul 12, 2010 | Notice to registrar of companies of voluntary arrangement taking effect |  |
Financials | Feb 8, 2010 | Annual accounts |  |
Registry | May 6, 2009 | Annual return |  |
Financials | Feb 6, 2009 | Annual accounts |  |
Registry | Feb 5, 2009 | Annual return |  |
Registry | Feb 5, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Feb 4, 2009 | Notice of change of directors or secretaries or in their particulars 3750... |  |
Financials | Jan 17, 2008 | Annual accounts |  |
Registry | Jul 9, 2007 | Annual return |  |
Registry | Jan 20, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Nov 24, 2006 | Annual accounts |  |
Registry | Jun 28, 2006 | Annual return |  |
Registry | May 26, 2006 | Appointment of a director |  |
Registry | May 26, 2006 | Appointment of a secretary |  |
Registry | May 26, 2006 | Resignation of a secretary |  |
Registry | May 26, 2006 | Resignation of a director |  |
Registry | May 2, 2006 | Appointment of a woman as Secretary |  |
Registry | May 2, 2006 | Resignation of one Director (a man) and one Secretary (a man) |  |
Registry | Apr 20, 2006 | Appointment of a woman as Director |  |
Registry | Mar 16, 2006 | Resignation of one Engineer and one Director (a man) |  |
Financials | Jan 13, 2006 | Annual accounts |  |
Registry | Jun 28, 2005 | Appointment of a secretary |  |
Registry | Jun 27, 2005 | Resignation of a secretary |  |
Registry | Jun 18, 2005 | Appointment of a man as Director and Secretary |  |
Registry | Jun 17, 2005 | Resignation of a woman |  |
Registry | Jun 2, 2005 | Annual return |  |
Financials | Dec 13, 2004 | Annual accounts |  |
Registry | Oct 19, 2004 | Particulars of a mortgage or charge |  |
Registry | Oct 13, 2004 | Particulars of a mortgage or charge 3750... |  |
Registry | May 12, 2004 | Annual return |  |
Financials | Jan 21, 2004 | Annual accounts |  |
Registry | May 7, 2003 | Change of name certificate |  |
Registry | May 7, 2003 | Company name change |  |
Registry | Apr 10, 2003 | Annual return |  |
Registry | Mar 20, 2003 | Resignation of a secretary |  |
Registry | Mar 20, 2003 | Appointment of a secretary |  |
Registry | Mar 1, 2003 | Appointment of a woman |  |
Registry | Feb 28, 2003 | Resignation of one Secretary (a man) |  |
Financials | Feb 7, 2003 | Annual accounts |  |
Registry | Apr 30, 2002 | Annual return |  |
Registry | Mar 7, 2002 | Particulars of a mortgage or charge |  |
Registry | Nov 29, 2001 | Particulars of a mortgage or charge 3750... |  |
Financials | Nov 16, 2001 | Annual accounts |  |
Registry | Jun 12, 2001 | Change in situation or address of registered office |  |
Registry | May 1, 2001 | Annual return |  |
Financials | Jan 31, 2001 | Annual accounts |  |
Registry | Jun 20, 2000 | Return by a company purchasing its own shares |  |
Registry | Jun 2, 2000 | Resignation of a director |  |
Registry | May 18, 2000 | Appointment of a secretary |  |
Registry | May 2, 2000 | Annual return |  |
Registry | Apr 28, 2000 | Resignation of one Company Director and one Director (a man) |  |
Registry | Apr 28, 2000 | Appointment of a man as Secretary |  |
Registry | Jan 14, 2000 | Notice of increase in nominal capital |  |
Registry | Jan 14, 2000 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jan 14, 2000 | Adopt mem and arts |  |
Registry | Dec 9, 1999 | Nc inc already adjusted |  |
Registry | Dec 7, 1999 | Company name change |  |
Registry | Dec 6, 1999 | Change of name certificate |  |
Registry | Dec 5, 1999 | Resignation of a director |  |
Registry | Dec 5, 1999 | Appointment of a director |  |
Registry | Dec 5, 1999 | Change of accounting reference date |  |
Registry | Dec 5, 1999 | Resignation of a director |  |
Registry | Dec 5, 1999 | Change in situation or address of registered office |  |
Registry | Dec 5, 1999 | Appointment of a director |  |
Registry | Nov 29, 1999 | Appointment of a man as Director and Company Director |  |
Registry | Nov 29, 1999 | Resignation of 2 people: one Solicitor and one Director (a man) |  |
Registry | Apr 9, 1999 | Two appointments: 2 men |  |