Hitchens LTD, United Kingdom
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 3, 2004)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
BRENNAN ATKINSON RETAIL LIMITED
TITLELEASE LIMITED
Company type Private Limited Company , Dissolved Company Number 04698900 Record last updated Tuesday, April 21, 2015 1:36:18 AM UTC Official Address 12 Carlton Place Bevois There are 656 companies registered at this street
Locality Bevois Region Southampton, England Postal Code SO152EA Sector Other business activities
Visits HITCHENS LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-8 2024-9 2025-2 2025-3 0 1 2 3 Document Type Publication date Download link Registry Mar 30, 2011 Second notification of strike-off action in london gazette Registry Dec 30, 2010 Return of final meeting in a creditors' voluntary winding-up Registry Dec 30, 2010 Liquidator's progress report Registry Nov 4, 2010 Liquidator's progress report 4698... Registry Nov 10, 2009 Notice of appointment of liquidator in a voluntary winding up Registry Oct 28, 2009 Notice of move from administration to creditors' voluntary liquidation Registry Oct 28, 2009 Administrator's progress report Registry Oct 28, 2009 Administrator's progress report 4698... Registry May 27, 2009 Administrator's progress report Registry Dec 27, 2008 Notice of result of meeting of creditors Registry Dec 10, 2008 Statement of administrator's proposals Registry Nov 4, 2008 Change in situation or address of registered office Registry Nov 1, 2008 Notice of administrators appointment Financials Jul 31, 2008 Annual accounts Registry Jul 29, 2008 Annual return Registry Feb 26, 2008 Change in situation or address of registered office Registry Aug 31, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 14, 2007 Resignation of a director Financials May 3, 2007 Annual accounts Registry Apr 30, 2007 Resignation of one Director (a man) Financials Apr 11, 2007 Annual accounts Financials Mar 29, 2007 Annual accounts 4698... Registry Mar 27, 2007 Annual return Registry Mar 5, 2007 Appointment of a director Registry Mar 2, 2007 Appointment of a director 4698... Registry Oct 24, 2006 Company name change Registry Sep 13, 2006 Change of accounting reference date Registry Jun 11, 2006 Appointment of a man as Director Registry Apr 11, 2006 Annual return Registry Apr 11, 2006 Appointment of a secretary Registry Apr 11, 2006 Director's particulars changed Registry Apr 11, 2006 Registered office changed Registry Aug 5, 2005 Particulars of a mortgage or charge Registry Jul 29, 2005 Resignation of a director Registry Jul 29, 2005 Resignation of a director 4698... Registry Jul 29, 2005 Resignation of a director Registry Jul 27, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 21, 2005 Appointment of a man as Secretary and Director Registry Jun 30, 2005 Resignation of one Chartered Accountant and one Director (a man) Registry Apr 6, 2005 Annual return Registry Dec 30, 2004 Appointment of a secretary Registry Dec 21, 2004 Appointment of a man as Secretary and Chartered Accountant Financials Nov 3, 2004 Annual accounts Registry Nov 1, 2004 Appointment of a man as Director Registry Sep 30, 2004 Alteration to memorandum and articles Registry Sep 30, 2004 Memorandum of association Registry Sep 22, 2004 Change of name certificate Registry Sep 22, 2004 Company name change Registry Sep 9, 2004 Resignation of a director Registry Aug 28, 2004 Resignation of one Chief Executive and one Director (a man) Registry Jun 18, 2004 Appointment of a director Registry Jun 14, 2004 Particulars of a mortgage or charge Registry Jun 9, 2004 Resignation of a director Registry May 12, 2004 Annual return Registry May 4, 2004 Appointment of a man as Chartered Accountant and Director Registry Apr 30, 2004 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 30, 2004 Resignation of one Accountant and one Director (a man) Registry Jan 6, 2004 Change of accounting reference date Registry Oct 2, 2003 Change in situation or address of registered office Registry Aug 26, 2003 Particulars of a mortgage or charge Registry Jun 17, 2003 Appointment of a director Registry Jun 6, 2003 Appointment of a director 4698... Registry Jun 6, 2003 Appointment of a director Registry Jun 6, 2003 Appointment of a director 4698... Registry Jun 6, 2003 Appointment of a director Registry Jun 5, 2003 Resignation of a director Registry Jun 5, 2003 Change in situation or address of registered office Registry Jun 5, 2003 Resignation of a secretary Registry Apr 23, 2003 Five appointments: 5 men Registry Apr 10, 2003 Memorandum of association Registry Apr 1, 2003 Change of name certificate Registry Apr 1, 2003 Company name change Registry Mar 17, 2003 Two appointments: 2 companies