T.A. HORN (HOLDINGS) LIMITED

03229040
KINETICS HOUSE 181-189 GARTH ROAD MORDEN SURREY SM4 4LL SM4 4LL

Documents

Documents
Date Category Description Pages
05 Mar 2013 gazette Gazette Dissolved Compulsory 1 Buy now
20 Nov 2012 gazette Gazette Notice Compulsory 1 Buy now
28 Aug 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
23 Aug 2012 insolvency Notice of ceasing to act as receiver or manager 2 Buy now
15 Jun 2012 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
08 Jul 2011 officers Termination of appointment of director (Mark Whittaker) 2 Buy now
20 Jun 2011 insolvency Notice of appointment of receiver or manager 4 Buy now
27 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
23 Apr 2011 mortgage Particulars of a mortgage or charge 8 Buy now
16 Mar 2011 officers Termination of appointment of secretary (Neil Williams) 1 Buy now
16 Mar 2011 officers Termination of appointment of director (Neil Williams) 1 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
19 Apr 2010 accounts Annual Accounts 11 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Neil Stuart Williams) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Christopher Albert Cheshire) 2 Buy now
11 Jan 2010 officers Change of particulars for director (Mr Mark Whittaker) 2 Buy now
11 Jan 2010 officers Change of particulars for secretary (Mr Neil Stuart Williams) 1 Buy now
09 Oct 2009 officers Termination of appointment of director (Paul Rushent) 1 Buy now
05 Aug 2009 annual-return Return made up to 24/07/09; full list of members 4 Buy now
06 May 2009 accounts Annual Accounts 14 Buy now
08 Dec 2008 annual-return Return made up to 24/07/08; full list of members 4 Buy now
28 Nov 2008 annual-return Return made up to 24/07/07; full list of members 4 Buy now
09 Sep 2008 accounts Accounting reference date extended from 31/03/2008 to 30/06/2008 1 Buy now
15 Aug 2008 officers Director appointed paul rushent 3 Buy now
28 Jan 2008 address Registered office changed on 28/01/08 from: 24A st wilfreds road barnet hertfordshire EN4 9SA 1 Buy now
18 Dec 2007 officers Secretary resigned 1 Buy now
18 Dec 2007 officers New secretary appointed 1 Buy now
12 Jul 2007 officers New secretary appointed 1 Buy now
04 Jul 2007 officers Secretary resigned;director resigned 1 Buy now
04 Jul 2007 officers Director resigned 1 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
04 Jul 2007 officers New director appointed 2 Buy now
04 Jul 2007 resolution Resolution 4 Buy now
04 Jul 2007 capital Declaration of assistance for shares acquisition 9 Buy now
04 Jul 2007 capital Declaration of assistance for shares acquisition 9 Buy now
21 Jun 2007 accounts Annual Accounts 10 Buy now
20 Jun 2007 mortgage Particulars of mortgage/charge 7 Buy now
01 Feb 2007 accounts Annual Accounts 10 Buy now
24 Oct 2006 accounts Accounting reference date shortened from 31/05/06 to 31/03/06 1 Buy now
02 Aug 2006 annual-return Return made up to 24/07/06; full list of members 2 Buy now
29 Sep 2005 annual-return Return made up to 24/07/05; full list of members 3 Buy now
04 Oct 2004 accounts Annual Accounts 11 Buy now
16 Aug 2004 annual-return Return made up to 24/07/04; full list of members 5 Buy now
15 Oct 2003 accounts Annual Accounts 10 Buy now
29 Aug 2003 annual-return Return made up to 24/07/03; full list of members 5 Buy now
04 Mar 2003 accounts Annual Accounts 10 Buy now
20 Sep 2002 annual-return Return made up to 24/07/02; full list of members 5 Buy now
10 Jan 2002 accounts Annual Accounts 11 Buy now
29 Aug 2001 annual-return Return made up to 24/07/01; full list of members 5 Buy now
07 Sep 2000 accounts Annual Accounts 12 Buy now
04 Sep 2000 annual-return Return made up to 24/07/00; full list of members 5 Buy now
23 Jan 2000 officers Director resigned 1 Buy now
06 Aug 1999 annual-return Return made up to 24/07/99; full list of members 7 Buy now
01 Jul 1999 capital Ad 15/04/99--------- £ si 480000@1=480000 £ ic 3/480003 2 Buy now
18 Jun 1999 officers Director resigned 1 Buy now
18 Jun 1999 resolution Resolution 1 Buy now
15 Feb 1999 accounts Annual Accounts 1 Buy now
27 Aug 1998 annual-return Return made up to 24/07/98; full list of members 9 Buy now
06 Mar 1998 accounts Annual Accounts 1 Buy now
28 Oct 1997 annual-return Return made up to 24/07/97; full list of members 7 Buy now
08 Jun 1997 accounts Accounting reference date shortened from 31/07/97 to 31/05/97 1 Buy now
17 Sep 1996 address Registered office changed on 17/09/96 from: international house, 31 church road hendon london NW4 4EB 1 Buy now
17 Sep 1996 officers New secretary appointed;new director appointed 2 Buy now
17 Sep 1996 officers New director appointed 1 Buy now
17 Sep 1996 officers New director appointed 1 Buy now
17 Sep 1996 officers Director resigned 2 Buy now
17 Sep 1996 officers Secretary resigned 2 Buy now
24 Jul 1996 incorporation Incorporation Company 17 Buy now