H H O MULTI-MEDIA LIMITED

Company Documents

DateDescription
28/06/1328 June 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM
UNIT 4 MILL HILL INDUSTRIAL ESTATE
FLOWER LANE
LONDON
NW7 2HU
UNITED KINGDOM

View Document

16/05/1316 May 2013 STATEMENT OF AFFAIRS/4.19

View Document

16/05/1316 May 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

16/05/1316 May 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/03/1326 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY WILLIAM HADAWAY / 01/05/2010

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/07/102 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

09/12/099 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM SUITE 1 1ST FLOOR 1-13 CRICKLEWOOD LANE BRITANNIA BUSINESS CENTRE LONDON NW2 1ET

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0914 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/08/0714 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0714 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0626 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/09/056 September 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 STATEMENT OF AFFAIRS

View Document

29/07/0529 July 2005 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: G OFFICE CHANGED 14/07/05 UNIT 2 WATER LANE 47-49 KENTISH TOWN ROAD LONDON NW1 8NZ

View Document

12/04/0512 April 2005 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/03/0529 March 2005 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/02/0517 February 2005 APPLICATION FOR STRIKING-OFF

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 REGISTERED OFFICE CHANGED ON 08/04/04 FROM: G OFFICE CHANGED 08/04/04 SATRIL HOUSE 3 BLACKBURN ROAD LONDON NW6 1RZ

View Document

03/07/033 July 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

28/01/0328 January 2003 NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE

View Document

28/01/0328 January 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/01/0328 January 2003 REREG PLC-PRI 04/12/02

View Document

28/01/0328 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0328 January 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/12/0224 December 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS; AMEND

View Document

02/07/022 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/12/0021 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0012 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/0022 June 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0022 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 27/06/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/07/998 July 1999 NEW SECRETARY APPOINTED

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

10/09/9810 September 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

27/08/9827 August 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

06/05/986 May 1998 APPLICATION COMMENCE BUSINESS

View Document

06/05/986 May 1998 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

27/06/9727 June 1997 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