WORDS BEGINNING WITH H LIMITED

04599243
C/O ACCOUNTANTS SUITE 4 EARLSHOUSE EARLSWAY TEAM VALLEY GATESHEAD TYNE & WEAR NE11 0RY NE11 0RY

Documents

Documents
Date Category Description Pages
24 Feb 2015 gazette Gazette Dissolved Compulsory 1 Buy now
11 Nov 2014 gazette Gazette Notice Compulsory 1 Buy now
26 Apr 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Apr 2014 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2013 accounts Annual Accounts 5 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
26 Mar 2012 accounts Annual Accounts 4 Buy now
06 Dec 2011 annual-return Annual Return 5 Buy now
22 Sep 2011 accounts Annual Accounts 4 Buy now
22 Feb 2011 annual-return Annual Return 5 Buy now
22 Feb 2011 address Change Sail Address Company 1 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Helen Jessica Mccormick) 2 Buy now
10 Sep 2009 accounts Annual Accounts 4 Buy now
06 Feb 2009 annual-return Return made up to 25/11/08; full list of members 3 Buy now
18 Jun 2008 accounts Annual Accounts 3 Buy now
15 Feb 2008 annual-return Return made up to 25/11/07; full list of members 2 Buy now
23 Oct 2007 accounts Annual Accounts 3 Buy now
04 Jan 2007 annual-return Return made up to 25/11/06; full list of members 7 Buy now
05 Dec 2006 change-of-name Certificate Change Of Name Company 2 Buy now
31 Oct 2006 address Registered office changed on 31/10/06 from: 112-114 witton street northwich cheshire CW9 5NW 1 Buy now
30 Oct 2006 accounts Annual Accounts 4 Buy now
30 Jan 2006 annual-return Return made up to 25/11/05; full list of members 7 Buy now
12 Dec 2005 accounts Annual Accounts 5 Buy now
06 Dec 2004 annual-return Return made up to 25/11/04; full list of members 7 Buy now
29 Sep 2004 accounts Annual Accounts 5 Buy now
22 Jan 2004 annual-return Return made up to 25/11/03; full list of members 7 Buy now
06 Dec 2002 officers New secretary appointed;new director appointed 2 Buy now
06 Dec 2002 address Registered office changed on 06/12/02 from: btc house, chapel hill longridge preston lancs PR3 3JY 1 Buy now
06 Dec 2002 officers New director appointed 2 Buy now
06 Dec 2002 accounts Accounting reference date extended from 30/11/03 to 31/12/03 1 Buy now
29 Nov 2002 officers Secretary resigned 1 Buy now
29 Nov 2002 officers Director resigned 1 Buy now
25 Nov 2002 incorporation Incorporation Company 12 Buy now