HILL TOP HOLDINGS LIMITED

06029167
HILL TOP HOUSE PETERS LANE WHITELEAF PRINCES RISBOROUGH BUCKS HP27 0LQ HP27 0LQ

Documents

Documents
Date Category Description Pages
10 Jan 2012 gazette Gazette Dissolved Voluntary 1 Buy now
07 Oct 2011 officers Termination of appointment of secretary (Gillian Klottrup) 2 Buy now
07 Oct 2011 officers Termination of appointment of director (Robert Thomas Klottrup) 2 Buy now
27 Sep 2011 gazette Gazette Notice Voluntary 1 Buy now
16 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 6 Buy now
01 Mar 2010 capital Return of Allotment of shares 4 Buy now
16 Dec 2009 annual-return Annual Return 4 Buy now
10 Aug 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
16 Apr 2009 accounts Annual Accounts 5 Buy now
16 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
18 Dec 2008 annual-return Return made up to 14/12/08; full list of members 3 Buy now
08 Oct 2008 accounts Annual Accounts 6 Buy now
20 Dec 2007 annual-return Return made up to 14/12/07; full list of members 2 Buy now
16 Jun 2007 officers Secretary resigned 1 Buy now
02 Jun 2007 incorporation Memorandum Articles 10 Buy now
01 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
29 May 2007 officers New secretary appointed 2 Buy now
14 May 2007 officers Director resigned 1 Buy now
14 May 2007 officers New secretary appointed 2 Buy now
14 May 2007 officers New director appointed 2 Buy now
14 May 2007 officers Secretary resigned 1 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: collins house 32-38 station road gerrards cross buckinghamshire SL9 8EL 1 Buy now
10 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
14 Dec 2006 incorporation Incorporation Company 18 Buy now