HORIZON BRANDING LIMITED

04542940
PREMIER HOUSE BRADFORD ROAD CLECKHEATON WEST YORKSHIRE BD19 3TT BD19 3TT

Documents

Documents
Date Category Description Pages
04 May 2011 gazette Gazette Dissolved Liquidation 1 Buy now
04 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Feb 2011 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
01 Nov 2010 officers Termination of appointment of secretary (Karen Baitson) 2 Buy now
13 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
17 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
19 May 2009 address Registered office changed on 19/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ 1 Buy now
11 Feb 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
11 Feb 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Feb 2009 resolution Resolution 1 Buy now
08 Feb 2009 address Registered office changed on 08/02/2009 from 118 bradford road dewsbury west yorkshire WF13 2EW 1 Buy now
09 Dec 2008 gazette Gazette Notice Compulsory 1 Buy now
17 Sep 2007 officers New director appointed 2 Buy now
17 Sep 2007 officers New secretary appointed 2 Buy now
17 Sep 2007 officers Director resigned 1 Buy now
13 Sep 2007 accounts Annual Accounts 6 Buy now
21 Jun 2007 annual-return Return made up to 24/09/06; full list of members 2 Buy now
05 Oct 2006 accounts Annual Accounts 6 Buy now
14 Nov 2005 annual-return Return made up to 24/09/05; full list of members 2 Buy now
05 Aug 2005 accounts Annual Accounts 5 Buy now
14 Mar 2005 annual-return Return made up to 24/09/04; full list of members 6 Buy now
28 Jan 2005 accounts Accounting reference date extended from 31/03/04 to 30/09/04 1 Buy now
28 Oct 2004 accounts Accounting reference date shortened from 30/09/04 to 31/03/04 1 Buy now
03 Sep 2004 officers New secretary appointed 2 Buy now
06 Jul 2004 accounts Annual Accounts 1 Buy now
16 Feb 2004 officers Secretary resigned 1 Buy now
10 Oct 2003 annual-return Return made up to 24/09/03; full list of members 6 Buy now
26 Sep 2003 mortgage Particulars of mortgage/charge 7 Buy now
28 Mar 2003 address Registered office changed on 28/03/03 from: 31-33 thornpark house station road batley west yorkshire WF17 5SU 1 Buy now
29 Jan 2003 officers New director appointed 1 Buy now
24 Jan 2003 officers Director resigned 1 Buy now
04 Nov 2002 officers New director appointed 2 Buy now
04 Nov 2002 officers New secretary appointed 2 Buy now
10 Oct 2002 officers Director resigned 1 Buy now
10 Oct 2002 officers Secretary resigned 1 Buy now
24 Sep 2002 incorporation Incorporation Company 19 Buy now