HORSESHOE SERVICES LIMITED

04315816
123 WESTMINSTER BRIDGE ROAD LONDON SE1 7HR

Documents

Documents
Date Category Description Pages
02 Oct 2012 gazette Gazette Dissolved Voluntary 1 Buy now
19 Jun 2012 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2012 officers Change of particulars for corporate secretary (Atc Secretaries Limited) 3 Buy now
08 Jun 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
30 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2012 officers Appointment of director (Mr Barry Lee Mellor) 2 Buy now
04 May 2012 officers Termination of appointment of director (Atc Directors Limited) 1 Buy now
25 Apr 2012 accounts Annual Accounts 14 Buy now
14 Dec 2011 annual-return Annual Return 7 Buy now
19 Jan 2011 accounts Annual Accounts 10 Buy now
21 Dec 2010 annual-return Annual Return 7 Buy now
13 Oct 2010 officers Appointment of corporate secretary (Atc Secretaries Limited) 2 Buy now
13 Oct 2010 officers Appointment of corporate director (Atc Directors Limited) 2 Buy now
13 Oct 2010 officers Termination of appointment of secretary (Welime Limited) 1 Buy now
13 Oct 2010 officers Termination of appointment of director (Tibaa Limited) 1 Buy now
09 Sep 2010 officers Appointment of director (Andrew Wells) 2 Buy now
01 Mar 2010 annual-return Annual Return 12 Buy now
12 Feb 2010 accounts Annual Accounts 10 Buy now
18 Aug 2009 address Registered office changed on 18/08/2009 from oakfield house perrymount road haywards heath west sussex RH16 3BW 1 Buy now
31 Mar 2009 accounts Annual Accounts 10 Buy now
31 Mar 2009 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Mar 2009 annual-return Return made up to 02/11/08; full list of members 12 Buy now
23 Mar 2009 officers Appointment Terminated Secretary atc secretaries LIMITED 1 Buy now
10 Mar 2009 gazette Gazette Notice Compulsory 1 Buy now
09 Jul 2008 accounts Annual Accounts 10 Buy now
10 Jan 2008 annual-return Return made up to 20/11/07; full list of members 8 Buy now
15 Aug 2007 officers New secretary appointed 1 Buy now
13 Aug 2007 officers Director resigned 1 Buy now
13 Aug 2007 officers New director appointed 1 Buy now
21 Mar 2007 officers New secretary appointed 1 Buy now
21 Mar 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers Secretary resigned 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
20 Jan 2007 accounts Annual Accounts 10 Buy now
13 Nov 2006 annual-return Return made up to 02/11/06; full list of members 8 Buy now
30 Nov 2005 accounts Annual Accounts 10 Buy now
14 Nov 2005 annual-return Return made up to 02/11/05; no change of members 6 Buy now
07 Sep 2005 address Registered office changed on 07/09/05 from: 39 sheldon road liverpool L12 4XU 1 Buy now
09 May 2005 capital Ad 27/04/05-29/04/05 £ si 2@1=2 £ ic 26/28 2 Buy now
25 Feb 2005 accounts Annual Accounts 10 Buy now
24 Feb 2005 capital Ad 16/02/05-18/02/05 £ si 1@1=1 £ ic 25/26 2 Buy now
03 Dec 2004 incorporation Memorandum Articles 7 Buy now
03 Dec 2004 resolution Resolution 1 Buy now
17 Nov 2004 annual-return Return made up to 02/11/04; full list of members 13 Buy now
29 Oct 2004 capital Ad 20/10/04-22/10/04 £ si 1@1=1 £ ic 24/25 2 Buy now
25 Aug 2004 capital Ad 13/08/04-18/08/04 £ si 1@1=1 £ ic 23/24 2 Buy now
19 Aug 2004 capital Ad 10/08/04-13/08/04 £ si 1@1=1 £ ic 22/23 2 Buy now
30 Jun 2004 accounts Annual Accounts 10 Buy now
19 Nov 2003 annual-return Return made up to 02/11/03; full list of members 12 Buy now
03 Jul 2003 accounts Annual Accounts 10 Buy now
24 Mar 2003 resolution Resolution 8 Buy now
27 Nov 2002 annual-return Return made up to 02/11/02; full list of members 8 Buy now
26 Nov 2001 accounts Accounting reference date shortened from 30/11/02 to 30/09/02 1 Buy now
20 Nov 2001 address Registered office changed on 20/11/01 from: 1A bearton green hitchin hertfordshire SG5 1UN 1 Buy now
02 Nov 2001 incorporation Incorporation Company 12 Buy now