- Company Overview for HS BUTYL LIMITED (07841815)
- Filing history for HS BUTYL LIMITED (07841815)
- People for HS BUTYL LIMITED (07841815)
- Charges for HS BUTYL LIMITED (07841815)
- More for HS BUTYL LIMITED (07841815)
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) |
---|---|---|---|
28 May 2012 | SH08 | Change of share class name or designation | |
24 May 2012 | SH01 |
Statement of capital following an allotment of shares on 1 April 2012
|
|
24 May 2012 | RESOLUTIONS |
Resolutions
|
|
24 May 2012 | AA01 | Current accounting period extended from 30 November 2012 to 31 March 2013 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
29 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Feb 2012 | AP03 | Appointment of Richard Maxwell Hodgson as a secretary | |
02 Feb 2012 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 2 February 2012 | |
02 Feb 2012 | AP01 | Appointment of Adrian John Hartley as a director | |
02 Feb 2012 | AP01 | Appointment of Mr Richard Maxwell Hodgson as a director | |
02 Feb 2012 | AP01 | Appointment of Mr Charles Peter Hodgson as a director | |
02 Feb 2012 | TM01 | Termination of appointment of Sean Nicolson as a director | |
02 Feb 2012 | AP01 | Appointment of Mrs Jane Caroline Hodgson as a director | |
02 Feb 2012 | AP01 | Appointment of Mrs Felicity Hodgson as a director | |
02 Feb 2012 | AP01 | Appointment of Mrs Karen Elizabeth Hodgson as a director | |
24 Jan 2012 | CERTNM |
Company name changed crossco (1262) LIMITED\certificate issued on 24/01/12
|
|
10 Nov 2011 | NEWINC |
Incorporation
|