DAVID H LIMITED

Company Documents

DateDescription
26/10/1026 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/07/1013 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 APPLICATION FOR STRIKING-OFF

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 COMPANY NAME CHANGED HEATH & BROWN INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 08/10/07

View Document

17/09/0717 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/08/0729 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

01/08/051 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/08/0420 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

28/08/0328 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

15/02/0215 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

29/07/0129 July 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

01/08/001 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 DIRECTOR RESIGNED

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: G OFFICE CHANGED 25/02/99 FLAG HOUSE ONE HIGH ROAD OLD EASTCOTE MIDDLESEX HA5 2EW

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

17/10/9717 October 1997 DIRECTOR RESIGNED

View Document

11/09/9711 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

25/10/9625 October 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9623 April 1996 NEW DIRECTOR APPOINTED

View Document

23/04/9623 April 1996 REGISTERED OFFICE CHANGED ON 23/04/96 FROM: G OFFICE CHANGED 23/04/96 LETCHFORD HOUSE HEADSTONE LANE HARROW MIDDLESEX. HA3 6PE

View Document

23/04/9623 April 1996

View Document

10/08/9510 August 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 28/02

View Document

10/08/9510 August 1995 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 RETURN MADE UP TO 24/07/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994

View Document

08/06/948 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

28/07/9328 July 1993 RETURN MADE UP TO 24/07/93; NO CHANGE OF MEMBERS

View Document

28/07/9328 July 1993

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/09/9221 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 RETURN MADE UP TO 24/07/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/917 September 1991 REGISTERED OFFICE CHANGED ON 07/09/91 FROM: G OFFICE CHANGED 07/09/91 4 BISHOPS AVE NORTHWOOD MIDDX HA6 3DG

View Document

07/09/917 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

04/09/914 September 1991 ADOPT MEM AND ARTS 09/08/91

View Document

08/08/918 August 1991 COMPANY NAME CHANGED WISECOST LIMITED CERTIFICATE ISSUED ON 09/08/91

View Document

24/07/9124 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company