Havelet Ltd

06677632
20-22 Bedford Row WC1R 4JS

Documents

Documents
Date Category Description Pages
30 Mar 2010 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2009 gazette Gazette Notice Voluntary 1 Buy now
02 Dec 2009 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Sep 2009 annual-return Return made up to 20/08/09; full list of members 4 Buy now
12 May 2009 officers Director's Change of Particulars / anson LIMITED / 23/04/2009 / HouseName/Number was: , now: anson court; Street was: po box 58, now: la route des camps; Area was: victoria street, now: st. Martin; Post Town was: the valley, now: guernsey; Region was: , now: channel islands; Post Code was: , now: GY4 6AD; Country was: anguilla, now: 1 Buy now
12 May 2009 officers Director's Change of Particulars / cabot LIMITED / 23/04/2009 / HouseName/Number was: 60, now: anson court; Street was: nevis street, now: la route des camps; Area was: , now: st. Martin; Post Town was: st johns, now: guernsey; Region was: , now: channel islands; Post Code was: , now: GY4 6AD; Country was: antigua, now: 1 Buy now
01 Feb 2009 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
03 Oct 2008 officers Director appointed mark ellis gill 2 Buy now
26 Aug 2008 officers Director appointed cabot LIMITED 3 Buy now
26 Aug 2008 officers Director appointed anson LIMITED 3 Buy now
26 Aug 2008 officers Secretary appointed mercator secretaries LIMITED 2 Buy now
22 Aug 2008 officers Appointment Terminated Director instant companies LIMITED 1 Buy now
20 Aug 2008 incorporation Incorporation Company 18 Buy now