Hemel Hempstead Construction LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2002)
- 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
|
ALAN MORRICE & BROTHERS CONSTRUCTION LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04209083 |
Record last updated | Wednesday, April 22, 2015 5:35:17 AM UTC |
Official Address | Oury Clark Herschel House 58 Street Slough Berkshire Sl11hd Upton There are 125 companies registered at this street |
Locality | Upton |
Region | England |
Postal Code | SL11HD |
Sector | build, building, installation |
Visits
Document Type | Publication date | Download link | |
Registry | Dec 9, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Sep 9, 2010 | Notice of final meeting of creditors |  |
Registry | Jun 27, 2006 | Change in situation or address of registered office |  |
Registry | Jun 22, 2006 | Notice of appointment of liquidator in winding up by the court |  |
Registry | May 4, 2005 | Order to wind up |  |
Financials | Jan 29, 2005 | Annual accounts |  |
Registry | May 5, 2004 | Annual return |  |
Financials | Jan 7, 2004 | Annual accounts |  |
Registry | May 30, 2003 | Annual return |  |
Financials | Dec 31, 2002 | Annual accounts |  |
Registry | Sep 25, 2002 | Change of accounting reference date |  |
Registry | Aug 30, 2002 | Company name change |  |
Registry | Aug 30, 2002 | Change of name certificate |  |
Registry | May 30, 2002 | Annual return |  |
Registry | Apr 11, 2002 | Change in situation or address of registered office |  |
Registry | May 3, 2001 | Resignation of a secretary |  |
Registry | May 1, 2001 | Three appointments: 2 men and a person |  |