HYGRADE CONSULTANTS (UK) LTD

Suite 7b & 7c York House Suite 7b & 7c York House, Harrow, HA1 2AA, Middlesex
StatusLIQUIDATION
Company No.04386799
CategoryPrivate Limited Company
Incorporated04 Mar 2002
Age22 years, 2 months, 26 days
JurisdictionEngland Wales

SUMMARY

HYGRADE CONSULTANTS (UK) LTD is an liquidation private limited company with number 04386799. It was incorporated 22 years, 2 months, 26 days ago, on 04 March 2002. The company address is Suite 7b & 7c York House Suite 7b & 7c York House, Harrow, HA1 2AA, Middlesex.



Company Fillings

Liquidation compulsory winding up order

Date: 10 Jan 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 07 Jan 2010

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed raymond lee venables

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director saif khan

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/09; full list of members

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jan 2009

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/03/08; no change of members

Documents

View document PDF

Gazette notice compulsary

Date: 27 Jan 2009

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 20 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jay mukherjee

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/05; full list of members

Documents

View document PDF

Legacy

Date: 17 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/03/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Incorporation company

Date: 04 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALBANDARB LIMITED

4 BITTERN CLOSE,HULL,HU4 6SQ

Number:09301727
Status:ACTIVE
Category:Private Limited Company

BIT TWISTED LTD

167 PUTNEY BRIDGE ROAD,LONDON,SW15 2NZ

Number:10454691
Status:ACTIVE
Category:Private Limited Company

CHAUMOO CONSULTING LIMITED

36 WESTFIELD GARDENS,HARROW,HA3 9EJ

Number:10122348
Status:ACTIVE
Category:Private Limited Company

DCL EARLY YEARS SERVICES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11789534
Status:ACTIVE
Category:Private Limited Company

ENSIGN HOMES (EAST ANGLIA) LTD

GRANT HOUSE,DORKING,RH5 6QP

Number:01983996
Status:ACTIVE
Category:Private Limited Company

PERSONAL VISUAL LIMITED

14 LONDON STREET,ANDOVER,SP10 2PA

Number:07331810
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source